Entity Name: | EPS QUALITY PLUMBING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 16 Jan 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Apr 2021 (4 years ago) |
Document Number: | P18000004386 |
FEI/EIN Number | 82-4042833 |
Address: | 1650 N.W. 25 AVE. 108, MIAMI, FL 33125 |
Mail Address: | 1650 N.W. 25 AVE. 108, MIAMI, FL 33125 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ, ELAYN | Agent | 1650 N.W. 25 AVE. 108, MIAMI, FL 33125 |
Name | Role | Address |
---|---|---|
PEREZ, ELAYN | Director | 1650 N.W. 25 AVE. 108, MIAMI, FL 33125 |
Name | Role | Address |
---|---|---|
PEREZ, ELAYN | President | 1650 N.W. 25 AVE. 108, MIAMI, FL 33125 |
Name | Role | Address |
---|---|---|
Chaviano, Osiris | Secretary | 6800 SW 17 Street, Miami, FL 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-04-23 | EPS QUALITY PLUMBING, CORP. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-18 |
AMENDED ANNUAL REPORT | 2021-08-20 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-04-23 |
Domestic Profit | 2018-01-16 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State