Search icon

EPAC SERVICES LLC - Florida Company Profile

Company Details

Entity Name: EPAC SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPAC SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2014 (11 years ago)
Document Number: L14000068038
FEI/EIN Number 46-5528766

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1845 NE 174TH ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 952 W Hallandale Beach Blv, Hallandale Beach, FL, 33009, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRENECHEA ETHEL Manager 1845 NE 174TH ST, NORTH MIAMI, FL, 33162
Lopez Evita Agent 707 NE 193 St, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023854 AJIACO'S COLOMBIAN FOOD ACTIVE 2021-02-18 2026-12-31 - 952 W HALLANDALE BEACH BLV, HALLANDALE, FL, 33009
G15000039829 AJIACO'S COLOMBIAN FOOD EXPIRED 2015-04-21 2020-12-31 - 952 W HALLANDALE BCH BLVD, STE# 100, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 1845 NE 174TH ST, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2021-02-03 1845 NE 174TH ST, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 707 NE 193 St, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2018-04-13 Lopez, Evita -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2402
Current Approval Amount:
2402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 03 May 2025

Sources: Florida Department of State