Search icon

EPGD ATTORNEYS AT LAW, P.A.

Company Details

Entity Name: EPGD ATTORNEYS AT LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2018 (6 years ago)
Document Number: P13000018604
FEI/EIN Number 46-2134804
Address: 777 SW 37th Ave., Miami, FL, 33135, US
Mail Address: 777 SW 37th Ave., Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EPGD 401K PLAN 2017 462134804 2018-07-13 EPGD ATTORNEYS AT LAW, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 7868376787
Plan sponsor’s DBA name EPGD BUSINESS LAW
Plan sponsor’s address 2701 PONCE DE LEON BLVD STE 202, CORAL GABLES, FL, 331346020

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing BRIAN GEORGE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GROS-DUBOIS ERIC Agent 777 SW 37th Ave., Miami, FL, 33135

President

Name Role Address
GROS-DUBOIS ERIC President 777 SW 37TH AVE., MIAMI, FL, 33135

Vice President

Name Role Address
GOMEZ OSCAR A Vice President 777 SW 37TH AVE., MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011913 EPGD TRUSTS & ESTATES ACTIVE 2021-01-25 2026-12-31 No data 777 SW 37TH AVENUE STE 510, MIAMI, FL, 33135
G18000066849 EPGD BUSINESS LAW ACTIVE 2018-06-11 2028-12-31 No data 777 SW 37 AVENUE,SUITE 510, MIAMI, FL, 33135
G17000121982 EPGD TRUSTS & ESTATES ACTIVE 2017-11-06 2027-12-31 No data EPGD ATTORNEYS AT LAW, P.A., 777 SW 37TH AVE SUITE 510, MIAMI, FL, 33135
G16000109340 FLORIDA PROPERTY CLAIMS LAWYERS, PL EXPIRED 2016-10-06 2021-12-31 No data 2701 PONCE DE LEON BLVD STE 202, CORAL GABLES, FL, 33134
G13000021131 EPGDLAW ACTIVE 2013-03-01 2028-12-31 No data 777 SW 37TH AVE., SUITE #510, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
AMENDMENT 2018-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 777 SW 37th Ave., Suite 510, Miami, FL 33135 No data
CHANGE OF MAILING ADDRESS 2018-02-22 777 SW 37th Ave., Suite 510, Miami, FL 33135 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 777 SW 37th Ave., Suite 510, Miami, FL 33135 No data
REGISTERED AGENT NAME CHANGED 2014-01-07 GROS-DUBOIS, ERIC No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-19
Amendment 2018-09-14
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State