Search icon

EPS USA, CORP. - Florida Company Profile

Company Details

Entity Name: EPS USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPS USA, 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: 05 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000106301
FEI/EIN Number 263763470

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7501 SW 117TH AVE., SUITE 830230, MIAMI, FL, 33183
Mail Address: 6008 SW 129th Ave, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA ROSA MARIA J President 7501 SW 117TH AVE SUITE 830230, MIAMI, FL, 33183
DE LA ROSA MARIA J Secretary 7501 SW 117TH AVE SUITE 830230, MIAMI, FL, 33183
DE LA ROSA MARIA J Director 7501 SW 117TH AVE SUITE 830230, MIAMI, FL, 33183
DE LA ROSA MARIA J Agent 7501 SW 117TH AVE.STE 830230, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-04 7501 SW 117TH AVE., SUITE 830230, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-15 7501 SW 117TH AVE., SUITE 830230, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-15 7501 SW 117TH AVE.STE 830230, MIAMI, FL 33183 -
AMENDMENT AND NAME CHANGE 2014-09-15 EPS USA, CORP. -
REGISTERED AGENT NAME CHANGED 2014-09-15 DE LA ROSA, MARIA J -
CANCEL ADM DISS/REV 2010-01-28 - -
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
J13000397217 TERMINATED 1000000429851 MIAMI-DADE 2013-02-06 2033-02-13 $ 520.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-05
Amendment and Name Change 2014-09-15
ANNUAL REPORT 2014-04-23
AMENDED ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-14
FEI 2010-09-10
ANNUAL REPORT 2010-09-09

Date of last update: 01 May 2025

Sources: Florida Department of State