Search icon

201 EPD CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GAMBOA LILIANA President 18520 NW 67 AVENUE # 224, MIAMI, FL, 33015
GAMBOA LILIANA Agent HERNANDEZ LAW, MIAMI, FL, 33155

Events

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 - -

Debts

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

Documents

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