Entity Name: | LA EPOCA FASHION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA EPOCA FASHION 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Sofia Cabrera Osmary | President | 11300 NW 87th Ct., Hialeah Gardens, FL, 33018 |
Alfonso Yamir | Vice President | 11300 NW 87th Ct., Hialeah Gardens, FL, 33018 |
Sofia Cabrera Osmary | Agent | 11300 NW 87th Ct., Hialeah Gardens, FL, 33018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000104492 | VONVON FASHION BOUTIQUE | EXPIRED | 2014-10-14 | 2019-12-31 | - | 5946 WEST 16TH AVENUE, HIALEAH, FL, 33012 |
G11000089412 | TEMPTATION BOUTIQUE | EXPIRED | 2011-09-10 | 2016-12-31 | - | 481 E 49TH STREET, SUITE 475, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-10 | 11300 NW 87th Ct., Suite 104, Hialeah Gardens, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2021-06-10 | 11300 NW 87th Ct., Suite 104, Hialeah Gardens, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-10 | Sofia Cabrera, Osmary | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-10 | 11300 NW 87th Ct., Suite 104, Hialeah Gardens, FL 33018 | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3377267409 | 2020-05-07 | 0455 | PPP | 11300 NW 87TH CT STE 104, HIALEAH, FL, 33018-4516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State