Search icon

EPC GLOBAL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: EPC GLOBAL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPC GLOBAL MANAGEMENT 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: 09 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: L16000027961
FEI/EIN Number NOT APPLICABLE

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

Address: 936 SW 1ST, #218, MIAMI, FL, 33130, US
Mail Address: 936 SW 1ST, #218, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EPC GLOBAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 823957112 2024-05-24 EPC GLOBAL MANAGEMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8553741029
Plan sponsor’s address 936 SW 1ST AVE, STE 218, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
EPC GLOBAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 823957112 2023-05-26 EPC GLOBAL MANAGEMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8553741029
Plan sponsor’s address 936 SW 1ST AVE, STE 218, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
EPC GLOBAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 823957112 2022-05-03 EPC GLOBAL MANAGEMENT LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8553741029
Plan sponsor’s address 936 SW 1ST AVE, STE 218, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
EPC GLOBAL MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 823957112 2021-10-15 EPC GLOBAL MANAGEMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 8553741029
Plan sponsor’s mailing address 936 SW 1ST AVE STE 218, MIAMI, FL, 331304520
Plan sponsor’s address 936 SW 1ST AVE STE 218, MIAMI, FL, 331304520

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DIAZ PAOLA Authorized Member 936 SW 1ST, MIAMI, FL, 33130
RABINOWITZ ADAM Agent 1776 N PINE ISLAND RD, plantation, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 1776 N PINE ISLAND RD, 102, plantation, FL 33322 -
LC AMENDMENT 2018-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 936 SW 1ST, #218, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-01-10 936 SW 1ST, #218, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2018-01-10 RABINOWITZ, ADAM -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
LC Amendment 2018-03-30
AMENDED ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2018-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3475808710 2021-03-31 0455 PPS 1925 Brickell Ave Dph-2, Miami, FL, 33129-1737
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74077
Loan Approval Amount (current) 74077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-1737
Project Congressional District FL-27
Number of Employees 8
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 74538.79
Forgiveness Paid Date 2021-11-17
2007127705 2020-05-01 0455 PPP 8323 NW 12TH ST STE 108, DORAL, FL, 33126
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69212
Loan Approval Amount (current) 69212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 8
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 69839.41
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State