Entity Name: | E.P.C. AMERICA OF CALIFORNIA LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E.P.C. AMERICA OF CALIFORNIA LIMITED LIABILITY COMPANY 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Dec 1998 (26 years ago) |
Date of dissolution: | 28 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2018 (6 years ago) |
Document Number: | L99000000119 |
FEI/EIN Number |
522147782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3346 N.W. 78TH AVENUE, DORAL, FL, 33122, US |
Mail Address: | 3346 N.W. 78TH AVENUE, DORAL, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCIANO HENRIQUE BARROS | Agent | 3346 N.W. 78TH AVENUE, DORAL, FL, 33122 |
EPC AMERICA LIMITED LIABILITY COMPANY | Manager | 3346 NW 78TH AVENUE, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-28 | - | - |
LC AMENDMENT | 2015-07-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-24 | LUCIANO HENRIQUE BARROS | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-23 | 3346 N.W. 78TH AVENUE, DORAL, FL 33122 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-23 | 3346 N.W. 78TH AVENUE, DORAL, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2011-11-23 | 3346 N.W. 78TH AVENUE, DORAL, FL 33122 | - |
LC AMENDMENT | 2009-08-27 | - | - |
REINSTATEMENT | 2001-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-28 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-04 |
LC Amendment | 2015-07-24 |
ANNUAL REPORT | 2015-01-13 |
AMENDED ANNUAL REPORT | 2014-06-18 |
ANNUAL REPORT | 2014-01-14 |
Reg. Agent Change | 2013-03-04 |
ANNUAL REPORT | 2013-01-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State