Search icon

EPIC 4107 CORP. - Florida Company Profile

Company Details

Entity Name: EPIC 4107 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPIC 4107 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: 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: 31 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000113678
FEI/EIN Number 205476452

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

Address: 2665 S BAYSHORE DRIVE, #906, COCONUT GROVE, FL, 33133
Mail Address: 2665 S BAYSHORE DRIVE, #906, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTINER JEROVI Director 2665 S BAYSHORE DRIVE STE 906, COCONUT GROVE STE 906, FL, 33133
GURIAN JORGE Agent 2665 S BAYSHORE DRIVE, COCONUT GROVE, FL, 33133
VALENTINER JEROVI President 2665 S BAYSHORE DRIVE STE 906, COCONUT GROVE STE 906, FL, 33133
VALENTINER JEROVI Secretary 2665 S BAYSHORE DRIVE STE 906, COCONUT GROVE STE 906, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-27 GURIAN, JORGE -
NAME CHANGE AMENDMENT 2009-02-09 EPIC 4107 CORP. -
REGISTERED AGENT ADDRESS CHANGED 2008-12-10 2665 S BAYSHORE DRIVE, #906, COCONUT GROVE, FL 33133 -
CANCEL ADM DISS/REV 2008-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-10 2665 S BAYSHORE DRIVE, #906, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2008-12-10 2665 S BAYSHORE DRIVE, #906, COCONUT GROVE, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000470166 TERMINATED 1000000223089 DADE 2011-07-12 2031-08-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000460565 TERMINATED 1000000155486 DADE 2010-01-29 2030-03-31 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-02-09
REINSTATEMENT 2010-12-08
ANNUAL REPORT 2009-04-27
Name Change 2009-02-09
REINSTATEMENT 2008-12-10
Domestic Profit 2006-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State