Entity Name: | EPIC 4014 CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EPIC 4014 CORP. 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: | 10 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jul 2011 (14 years ago) |
Document Number: | P06000066244 |
FEI/EIN Number |
204855188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GERSON, PRESTON, KLEIN, LIPS, EISENBER, 4770 BISCAYNE BLVD. STE 400, Miami, FL, 33137, US |
Mail Address: | C/O 4770 BISCAYNE BLVD. STE 400, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ GONZALEZ ANTONIO J | President | C/O 4770 BISCAYNE BLVD. STE 400, MAIMI, FL, 33137 |
DIAZ GONZALEZ ANTONIO J | Director | C/O 4770 BISCAYNE BLVD. STE 400, MAIMI, FL, 33137 |
FERNANDEZ DE DIAZ CARMEN M | Secretary | C/O 4770 BISCAYNE BLVD. STE 400, MAIMI, FL, 33137 |
FERNANDEZ DE DIAZ CARMEN M | Director | C/O 4770 BISCAYNE BLVD. STE 400, MAIMI, FL, 33137 |
DIAZ FERNANDEZ ANTONIO J | Secretary | C/O 4770 BISCAYNE BLVD. STE 400, MAIMI, FL, 33137 |
DIAZ FERNANDEZ ANTONIO J | Director | C/O 4770 BISCAYNE BLVD. STE 400, MAIMI, FL, 33137 |
C/O GERSON, PRESTON, KLEIN, LIPS, EISENBER | Agent | C/O GERSON, PRESTON, KLEIN, LIPS, EISENBER, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-05-23 | C/O GERSON, PRESTON, KLEIN, LIPS, EISENBERG, GELBER, 4770 BISCAYNE BLVD.STE 400, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-23 | C/O GERSON, PRESTON, KLEIN, LIPS, EISENBERG, GELBER, 4770 BISCAYNE BLVD. STE 400, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2022-05-23 | C/O GERSON, PRESTON, KLEIN, LIPS, EISENBERG, GELBER, 4770 BISCAYNE BLVD. STE 400, Miami, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-23 | C/O GERSON, PRESTON, KLEIN, LIPS, EISENBERG, GELBER | - |
REINSTATEMENT | 2011-07-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000612388 | TERMINATED | 1000000677355 | DADE | 2015-05-15 | 2035-05-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000559232 | TERMINATED | 1000000228980 | DADE | 2011-08-10 | 2031-08-31 | $ 1,265.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-05-23 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State