Search icon

E.P. ASSOCIATES GROUP INC. - Florida Company Profile

Company Details

Entity Name: E.P. ASSOCIATES GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.P. ASSOCIATES 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: 09 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2024 (a year ago)
Document Number: P99000021661
FEI/EIN Number 651032746

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

Address: 4600 SW 112 AVENUE, MIAMI, FL, 33165
Mail Address: 4600 SW 112 AVENUE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ EMILLIANO P Secretary 4600 SW 112 AVENUE, MIAMI, FL, 33165
PEREZ EMILLIANO P Vice President 4600 SW 112 AVENUE, MIAMI, FL, 33165
PEREZ EMILLIANO P Director 4600 SW 112 AVENUE, MIAMI, FL, 33165
EXPOSITO MARIA M President 4600 SW 112 AVENUE, MIAMI, FL, 33165
EXPOSITO MARIA M Treasurer 4600 SW 112 AVENUE, MIAMI, FL, 33165
EXPOSITO MARIA M Director 4600 SW 112 AVENUE, MIAMI, FL, 33165
GONZALEZ & ASSOCIATES III PA Agent 1820 N CORPORATE LAKES BLVD STE 107, WESTON, FL, 33326
PEREZ EXPOSITO JOSMAN PEDRO Secretary 4600 SW 112 AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 1820 N CORPORATE LAKES BLVD STE 107, WESTON, FL 33326 -
REINSTATEMENT 2019-10-31 - -
REGISTERED AGENT NAME CHANGED 2019-10-31 GONZALEZ & ASSOCIATES III PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 4600 SW 112 AVENUE, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000364172 ACTIVE 1000000997383 DADE 2024-06-04 2044-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J13001129361 ACTIVE 1000000460792 MIAMI-DADE 2013-06-12 2032-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000138464 ACTIVE 1000000252365 DADE 2012-02-21 2032-03-01 $ 470.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Amendment 2024-05-31
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State