Search icon

EPIC CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: EPIC CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPIC CONSULTANTS, 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: 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: 14 Nov 2003 (21 years ago)
Document Number: P03000132404
FEI/EIN Number 810637192

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

Address: 14638 LINCOLN BLVD, MIAMI, FL, 33176, US
Mail Address: 14638 LINCOLN BLVD, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EPIC CONSULTANTS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 541910553 2024-07-30 EPIC CONSULTANTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 7034084154
Plan sponsor’s address 1080 SPEASMAKER LANE, SARASOTA, FL, 34232

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing VIGEN YEDIGARIAN
Valid signature Filed with authorized/valid electronic signature
EPIC CONSULTANTS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 541910553 2023-06-28 EPIC CONSULTANTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 7034084154
Plan sponsor’s address 1080 SPEASMAKER LANE, SARASOTA, FL, 34232

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing VIGEN YEDIGARIAN
Valid signature Filed with authorized/valid electronic signature
EPIC CONSULTANTS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 541910553 2022-06-09 EPIC CONSULTANTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 7034084154
Plan sponsor’s address 1080 SPEASMAKER LANE, SARASOTA, FL, 34232

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing VIGEN YEDIGARIAN
Valid signature Filed with authorized/valid electronic signature
EPIC CONSULTANTS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 541910553 2021-07-31 EPIC CONSULTANTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 7034084154
Plan sponsor’s address 1080 SPEASMAKER LANE, SARASOTA, FL, 34232

Signature of

Role Plan administrator
Date 2021-07-31
Name of individual signing VIGEN A YEDIGARIAN
Valid signature Filed with authorized/valid electronic signature
EPIC CONSULTANTS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 541910553 2020-07-21 EPIC CONSULTANTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 7034084154
Plan sponsor’s address 1080 SPEASMAKER LANE, SARASOTA, FL, 34232

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing VIGEN A YEDIGARIAN
Valid signature Filed with authorized/valid electronic signature
EPIC CONSULTANTS INC 401 K PROFIT SHARING PLAN TRUST 2018 541910553 2019-07-21 EPIC CONSULTANTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 7034084154
Plan sponsor’s address 1080 SPEASMAKER LANE, SARASOTA, FL, 34232

Signature of

Role Plan administrator
Date 2019-07-21
Name of individual signing VIGEN A YEDIGARIAN
Valid signature Filed with authorized/valid electronic signature
EPIC CONSULTANTS INC 401 K PROFIT SHARING PLAN TRUST 2017 541910553 2018-07-19 EPIC CONSULTANTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 7034080979
Plan sponsor’s address 1080 SPEASMAKER LANE, 1080 SPEASMAKER LANE, SARASOTA, FL, 342322067

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing VIGEN YEDIGARIAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JACQUELINE MORAN M Director 14638 LINCOLN BLVD, MIAMI, FL, 33176
MORAN DAVID President 14638 LINCOLN BLVD, MIAMI, FL, 33176
ROJAS JOHNNY Vice President 14638 LINCOLN BLVD, MIAMI, FL, 33176
MORAN ALFREDO Agent 14638 LINCOLN BLVD, MIAMI, FL, 33176
MORAN ALFREDO Chief Operating Officer 14638 LINCOLN BLVD, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000073918 EPIC CONSTRUCTION COMPANY ACTIVE 2023-06-19 2028-12-31 - 9181 SW 140 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-25 14638 LINCOLN BLVD, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 14638 LINCOLN BLVD, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-03 14638 LINCOLN BLVD, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2015-01-14 MORAN, ALFREDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000088434 TERMINATED 1000000572208 MIAMI-DADE 2014-01-13 2024-01-15 $ 359.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-06-24
ANNUAL REPORT 2015-01-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 140P5224P0080 2024-07-03 2024-10-31 2024-10-31
Unique Award Key CONT_AWD_140P5224P0080_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 90773.00
Current Award Amount 90773.00
Potential Award Amount 90773.00

Description

Title SERVICE TO REMOVE SHINGLES FROM EXISTING ROOF AND REPLACE WITH 22-GAUGE METAL ROOFING ALONG WITH SOFFIT AND FACIA, AND GUTTERS AND DOWNSPOUTS
NAICS Code 238160: ROOFING CONTRACTORS
Product and Service Codes Z1FB: MAINTENANCE OF RECREATIONAL BUILDINGS

Recipient Details

Recipient EPIC CONSULTANTS, INC.
UEI LWD4UPR26MC5
Recipient Address UNITED STATES, 14638 LINCOLN BLVD, MIAMI, MIAMI-DADE, FLORIDA, 331767430
DEFINITIVE CONTRACT AWARD FA664823C0011 2023-02-28 2024-08-31 2024-08-31
Unique Award Key CONT_AWD_FA664823C0011_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 442959.00
Current Award Amount 442959.00
Potential Award Amount 442959.00

Description

Title COMPLETE THE REPAIR OF THE DMS FACILITY FOR AN/ASQ-236 RADAR PODS - BLDG 182.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient EPIC CONSULTANTS, INC.
UEI LWD4UPR26MC5
Recipient Address UNITED STATES, 9181 SW 140TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331767110

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7604218509 2021-03-06 0455 PPS 1080 Speasmaker Ln, Sarasota, FL, 34232-2067
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39264.25
Loan Approval Amount (current) 39264.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34232-2067
Project Congressional District FL-17
Number of Employees 3
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39664.53
Forgiveness Paid Date 2022-03-21
5655928609 2021-03-20 0455 PPS 9181 SW 140th St, Miami, FL, 33176-7110
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250247
Loan Approval Amount (current) 250247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33176-7110
Project Congressional District FL-27
Number of Employees 54
NAICS code 238990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 252194.13
Forgiveness Paid Date 2022-01-03
9255367403 2020-05-20 0455 PPP 1080 Speasmaker Lane, SARASOTA, FL, 34232-2067
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SARASOTA, SARASOTA, FL, 34232-2067
Project Congressional District FL-17
Number of Employees 3
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35776.11
Forgiveness Paid Date 2021-03-05
6302687710 2020-05-01 0455 PPP 9181 SW 140TH ST, MIAMI, FL, 33176-7110
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80576
Loan Approval Amount (current) 80576
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33176-7110
Project Congressional District FL-27
Number of Employees 23
NAICS code 541618
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81249.31
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State