Search icon

LA EPOCA FASHION CORP.

Company Details

Entity Name: LA EPOCA FASHION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2008 (16 years ago)
Date of dissolution: 29 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2023 (2 years ago)
Document Number: P08000103613
FEI/EIN Number 371855082
Address: 11300 NW 87th Ct., Suite 104, Hialeah Gardens, FL, 33018, US
Mail Address: 11300 NW 87th Ct., Suite 104, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Sofia Cabrera Osmary Agent 11300 NW 87th Ct., Hialeah Gardens, FL, 33018

President

Name Role Address
Sofia Cabrera Osmary President 11300 NW 87th Ct., Hialeah Gardens, FL, 33018

Vice President

Name Role Address
Alfonso Yamir Vice President 11300 NW 87th Ct., Hialeah Gardens, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104492 VONVON FASHION BOUTIQUE EXPIRED 2014-10-14 2019-12-31 No data 5946 WEST 16TH AVENUE, HIALEAH, FL, 33012
G11000089412 TEMPTATION BOUTIQUE EXPIRED 2011-09-10 2016-12-31 No data 481 E 49TH STREET, SUITE 475, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-10 11300 NW 87th Ct., Suite 104, Hialeah Gardens, FL 33018 No data
CHANGE OF MAILING ADDRESS 2021-06-10 11300 NW 87th Ct., Suite 104, Hialeah Gardens, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2021-06-10 Sofia Cabrera, Osmary No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-10 11300 NW 87th Ct., Suite 104, Hialeah Gardens, FL 33018 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001068318 TERMINATED 1000000193639 DADE 2010-11-08 2020-11-19 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State