Search icon

EPSTEIN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: EPSTEIN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPSTEIN GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000026296
FEI/EIN Number 431958982

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

Address: 20852 NE 32 AVE, AVENTURA, FL, 33180
Mail Address: 20852 NE 32 AVE, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPSTEIN STEPHEN Director 3495 NE 163 ST., NORTH MIAMI BEACH, FL, 33160
EPSTEIN STEPHEN President 3495 NE 163 ST., NORTH MIAMI BEACH, FL, 33160
EPSTEIN INEZ Director 3495 NE 163 ST., NORTH MIAMI BEACH, FL, 33160
EPSTEIN INEZ Vice President 3495 NE 163 ST., NORTH MIAMI BEACH, FL, 33160
EPSTEIN DREW Director 3495 NE 163 ST., NORTH MIAMI BEACH, FL, 33160
EPSTEIN DREW Secretary 3495 NE 163 ST., NORTH MIAMI BEACH, FL, 33160
EPSTEIN DREW Treasurer 3495 NE 163 ST., NORTH MIAMI BEACH, FL, 33160
EPSTEIN STEPHEN Agent 3495 NE 163 STREET, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 20852 NE 32 AVE, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2011-01-03 20852 NE 32 AVE, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 3495 NE 163 STREET, NORTH MIAMI BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State