Entity Name: | 201 EPD CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
201 EPD 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: | 26 Mar 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P08000031505 |
FEI/EIN Number |
273479595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18520 NW 67 AVENUE, # 224, MIAMI, FL, 33015, US |
Mail Address: | 18520 NW 67 AVENUE, # 224, MIAMI, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMBOA LILIANA | President | 18520 NW 67 AVENUE # 224, MIAMI, FL, 33015 |
GAMBOA LILIANA | Agent | HERNANDEZ LAW, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-21 | HERNANDEZ LAW, 4810 SW 72 AVE, MIAMI, FL 33155 | - |
REINSTATEMENT | 2020-06-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-21 | GAMBOA, LILIANA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 18520 NW 67 AVENUE, # 224, MIAMI, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 18520 NW 67 AVENUE, # 224, MIAMI, FL 33015 | - |
CANCEL ADM DISS/REV | 2010-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000308933 | TERMINATED | 1000000427593 | BROWARD | 2013-01-29 | 2033-02-06 | $ 5,867.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000803238 | ACTIVE | 1000000182708 | BROWARD | 2010-07-27 | 2034-08-01 | $ 1,896.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2020-06-21 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-11-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State