Search icon

E.P.C. AMERICA OF MIAMI LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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