Search icon

EPICOUTURE INC. - Florida Company Profile

Company Details

Entity Name: EPICOUTURE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPICOUTURE 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: 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: 14 Aug 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000070117
FEI/EIN Number 460825576

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

Address: 40 sw 13 st, MIAMI, FL, 33130, US
Mail Address: 40 sw 13 st, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN SISMAI President 40 sw 13 st, MIAMI, FL, 33130
ROMAN SISMAI Agent 40 sw 13 st, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000030340 EPICOUTU EXPIRED 2013-03-28 2018-12-31 - 12385 SW 129TH CT., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 40 sw 13 st, 801b, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2017-09-27 40 sw 13 st, 801b, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-27 40 sw 13 st, 801b, MIAMI, FL 33130 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-25 ROMAN, SISMAI -
REINSTATEMENT 2015-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000246153 ACTIVE 2018-014305-CC-25 ELEVENTH JUDICIAL CIRCUIT 2020-07-07 2025-07-10 $11,250.00 JASON STONE, 2900 NE 7TH AVE., 4902, MIAMI, FL 33137
J18000050443 LAPSED 2017-005951 CA 25 CIRCUIT COURT MIAMI-DADE CTY 2018-01-08 2023-02-07 $26,500 NELSON SMEJOFF, 16450 NE 31 AVENUE, NORTH MIAMI BEACH, FL 33160
J15000810073 TERMINATED 1000000689012 DADE 2015-07-27 2035-07-29 $ 3,497.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000510905 TERMINATED 1000000670808 MIAMI-DADE 2015-04-16 2035-04-27 $ 3,496.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000276309 TERMINATED 1000000658569 DADE 2015-02-11 2035-02-18 $ 13,772.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001740084 TERMINATED 1000000540974 MIAMI-DADE 2013-12-04 2033-12-12 $ 996.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2017-09-27
Off/Dir Resignation 2017-03-31
REINSTATEMENT 2016-09-27
REINSTATEMENT 2015-10-25
REINSTATEMENT 2014-10-13
REINSTATEMENT 2013-11-07
Domestic Profit 2012-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State