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 |
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 |
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 | - | - |
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 |
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