Search icon

EPIC TH 1408, INC. - Florida Company Profile

Company Details

Entity Name: EPIC TH 1408, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPIC TH 1408, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: P09000028542
FEI/EIN Number NOT APPLICABLE

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

Address: 260 CRANDON BLVD STE 53, KEY BISCAYNE, FL, 33149
Mail Address: 260 CRANDON BLVD STE 53, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APARICIO BENJAMIN Director 260 CRANDON BLVD STE 53, KEY BISCAYNE, FL, 33149
APARICIO BENJAMIN President 260 CRANDON BLVD STE 53, KEY BISCAYNE, FL, 33149
APARICIO BENJAMIN Secretary 260 CRANDON BLVD STE 53, KEY BISCAYNE, FL, 33149
APARICIO BENJAMIN Treasurer 260 CRANDON BLVD STE 53, KEY BISCAYNE, FL, 33149
Lorente Anastasio Agent 260 CRANDON BLVD STE 53, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-29 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 Lorente, Anastasio -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-04-29
ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State