Search icon

EXPERT PROCESSING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: EXPERT PROCESSING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPERT PROCESSING GROUP, 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: 21 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: P15000077848
FEI/EIN Number 81-1019388

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

Address: 4638 NW 96 AVENUE, DORAL, FL, 33178, US
Mail Address: 4638 NW 96 AVENUE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBERMAN MARISEL President 4638 NW 96 AVENUE, DORAL, FL, 33178
LIEBERMAN MARISEL Secretary 4638 NW 96 AVENUE, DORAL, FL, 33178
LIEBERMAN MARISEL Treasurer 4638 NW 96 AVENUE, DORAL, FL, 33178
LIEBERMAN MARISEL Director 4638 NW 96 AVENUE, DORAL, FL, 33178
Lieberman Marisel Agent 4638 NW 96 AVENUE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 Lieberman, Marisel -
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 4638 NW 96 AVENUE, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-01-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-21
Amendment 2016-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State