Search icon

EPIC 3507 CORP. - Florida Company Profile

Company Details

Entity Name: EPIC 3507 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPIC 3507 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: 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: 21 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: P10000077083
FEI/EIN Number 27-3500972

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

Address: 200 BISCAYNE BOULEVARD WAY, UNIT 5301, MIAMI, FL, 33131, US
Mail Address: 200 BISCAYNE BOULEVARD WAY, UNIT 5301, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRANSACTION ADVISORS & CONSULTANTS, LLC Agent -
MORALES GONZALO J President 200 BISCAYNE BOULEVARD WAY, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 200 BISCAYNE BOULEVARD WAY, UNIT 5301, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-30 200 BISCAYNE BOULEVARD WAY, UNIT 5301, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 8724 Sunset Drive, # 445, Miami, FL 33173 -
REINSTATEMENT 2019-11-14 - -
REGISTERED AGENT NAME CHANGED 2019-11-14 TRANSACTION ADVISORS & CONSULTANTS LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-05-01 - -
PENDING REINSTATEMENT 2012-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
REINSTATEMENT 2019-11-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-10
REINSTATEMENT 2013-05-01
Domestic Profit 2010-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State