Search icon

LA EPOCA FASHION CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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

Events

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 -

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

Paycheck Protection Program

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
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6118.75
Loan Approval Amount (current) 6118.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33018-4516
Project Congressional District FL-26
Number of Employees 4
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6187.48
Forgiveness Paid Date 2021-06-22

Date of last update: 01 May 2025

Sources: Florida Department of State