Search icon

EPOCA CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EPOCA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2011 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2014 (11 years ago)
Document Number: P11000010127
FEI/EIN Number 274700122
Address: 335 NE 69th Street, MIAMI, FL, 33138, US
Mail Address: 335 NE 69th Street, MIAMI, FL, 33138, US
ZIP code: 33138
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY DAVID S President 335 NE 69th Street, MIAMI, FL, 33138
BRADLEY DAVID S Chairman 335 NE 69th Street, MIAMI, FL, 33138
BRADLEY MATTHEW J Vice President 335 NE 69th Street, MIAMI, FL, 33138
Sierra Matthew Chief Operating Officer 335 NE 69th Street, MIAMI, FL, 33138
BRADLEY SCOTT J Secretary 335 NE 69th Street, MIAMI, FL, 33138
Bradley Matthew Agent 335 NE 69th Street, MIAMI, FL, 33138

Unique Entity ID

CAGE Code:
6UGV4
UEI Expiration Date:
2018-09-16

Business Information

Activation Date:
2017-09-17
Initial Registration Date:
2012-11-05

Commercial and government entity program

CAGE number:
6UGV4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-08-08
CAGE Expiration:
2023-08-07

Contact Information

POC:
MATTHEW BRADLEY

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000005950 BRADLEY PLUMBING AND GAS ACTIVE 2025-01-13 2030-12-31 - 335 NE 69 STREET, MIAMI, FL, 33138
G18000081930 BRADLEY PLUMBING AND GAS EXPIRED 2018-07-31 2023-12-31 - 335 NE 69TH STREET, MIAMI, FL, 33138
G18000075382 BRADLEY PLUMBING EXPIRED 2018-07-10 2023-12-31 - 335 NE 69TH STREET, MIAMI, FL, 33138
G14000072493 BRADLEY FOUNDATIONS EXPIRED 2014-07-13 2019-12-31 - 800 NE 125 STREET, MIAMI, FL, 33161
G14000072495 BRUNO DEMOLITION EXPIRED 2014-07-13 2019-12-31 - 800 NE 125 STREET, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-20 Bradley, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 335 NE 69th Street, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-06-09 335 NE 69th Street, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 335 NE 69th Street, MIAMI, FL 33138 -
REINSTATEMENT 2014-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000643732 LAPSED 2019 CA 27216 MIAMI DADE CO 2019-09-17 2024-10-01 $71,665.00 PEARL DELTA FUNDING, LLC, 100 WILLIAM STREET 9TH FLOOR, NEW YORK, NY 10038
J19000643187 LAPSED 2018003915CA01 MIAMI-DADE CIRCUIT COURT 2019-09-05 2024-09-30 $42,838.35 TREKKER TRACTOR, LLC, 12601 W. OKEECHOBEE ROAD, HIALEAH, FLORIDA 33018
J17000362725 LAPSED 2015-015446-CC-23 MIAMI-DADE COUNTY COURT 2017-06-19 2022-06-27 $15,901.71 ROBERT HALF INTERNATIONAL, INC., C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J16000662266 LAPSED 16-010960 CC 05 MIAMI-DADE COUNTY 2016-09-30 2021-10-11 $14,732.39 EFFICIENCY SHORING & SUPPLY N/K/A TRENCH PLATE RENTAL, 13217 LAURELDALE AVE., DOWNEY, CALIFORNIA 90242

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-11-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2013-12-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RENOVATION TO HISTORICAL BUILDING
Obligated Amount:
18000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State