Search icon

LA EPOCA RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: LA EPOCA RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA EPOCA RESTAURANT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Sep 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000077957
FEI/EIN Number 650946577

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

Address: 5376 PALM AVE, HIALEAH, FL, 33012
Mail Address: 5376 PALM AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO YEILEN N Agent 5376 PALM AVE, HIALEAH, FL, 33012
QUINTERO YEILEN N President 5376 PALM AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-05-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 5376 PALM AVE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2014-03-25 5376 PALM AVE, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2014-03-25 QUINTERO, YEILEN N -
AMENDMENT 2013-08-29 - -
AMENDMENT 2012-11-13 - -
AMENDMENT 2012-10-23 - -
AMENDMENT 2012-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 5376 PALM AVE, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000978509 TERMINATED 1000000178536 DADE 2010-06-25 2030-10-13 $ 1,075.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Amendment 2014-05-23
ANNUAL REPORT 2014-03-25
Amendment 2013-08-29
ANNUAL REPORT 2013-04-30
Amendment 2012-11-13
Amendment 2012-10-23
Amendment 2012-06-11
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State