Entity Name: | E.P.C. AMERICA OF MIAMI LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E.P.C. AMERICA OF MIAMI 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: | L99000000124 |
FEI/EIN Number |
522147592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3346 N.W. 78TH AVENUE, MIAMI, FL, 33122 |
Mail Address: | 3346 N.W. 78TH AVENUE, MIAMI, FL, 33122 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EPC AMERICA LIMITED LIABILITY COMPANY | Manager | 3346 N.W. 78TH AVENUE, MIAMI, FL, 33122 |
LUCIANO HENRIQUE BARROS | Agent | 3346 NW 78 AVENUE, DORAL, 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 NW 78 AVENUE, DORAL, FL 33122 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-11 | 3346 N.W. 78TH AVENUE, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2011-01-11 | 3346 N.W. 78TH AVENUE, MIAMI, FL 33122 | - |
LC AMENDMENT | 2009-08-27 | - | - |
REINSTATEMENT | 2001-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000177617 | TERMINATED | 1000000578759 | MIAMI-DADE | 2014-01-29 | 2024-02-07 | $ 1,643.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
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: 02 Apr 2025
Sources: Florida Department of State