Search icon

EPICAMRO INC.

Company Details

Entity Name: EPICAMRO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Feb 2022 (3 years ago)
Document Number: P17000041302
FEI/EIN Number 82-1481975
Address: 12601 NW 115TH AVE, MEDLEY, FL, 33178, US
Mail Address: 12601 NW 115TH AVE, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUITO CARLOS Agent 1930 SW 125th Court, Miami, FL, 33175

President

Name Role Address
SUITO CARLOS President 1930 SW 125th Court, MIAMI, FL, 33175

Vice President

Name Role Address
SUITO MARCELA Vice President 1930 SW 125th Court, MIAMI, FL, 33175

Director

Name Role Address
Fernandez Alejandra Director 15141 SW 23rd Ln, Miami, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068926 EPICAMRO INC. ACTIVE 2020-06-18 2025-12-31 No data 2049 NW 135TH AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 12601 NW 115TH AVE, UNIT A-104, MEDLEY, FL 33178 No data
CHANGE OF MAILING ADDRESS 2022-03-16 12601 NW 115TH AVE, UNIT A-104, MEDLEY, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 1930 SW 125th Court, Miami, FL 33175 No data
AMENDMENT AND NAME CHANGE 2022-02-11 EPICAMRO INC. No data
REGISTERED AGENT NAME CHANGED 2022-02-11 SUITO, CARLOS No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-03-16
Amendment and Name Change 2022-02-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-09
Domestic Profit 2017-05-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State