Search icon

EPIC REAL ESTATE SALES, LLC - Florida Company Profile

Company Details

Entity Name: EPIC REAL ESTATE SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPIC REAL ESTATE SALES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 06 Jul 2009 (16 years ago)
Date of dissolution: 18 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2014 (11 years ago)
Document Number: L09000064835
FEI/EIN Number 800444561

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

Address: 2520 SW 22 STREET, #2-044, MIAMI, FL, 33145, US
Mail Address: 2520 SW 22 STREET, #2-044, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA KATIA Manager 2520 SW 22 STREET, #2-044, MIAMI, FL, 33145
PEREIRA KATIA Agent 2520 SW 22 ST #2-044, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000138543 EPIC REALTY EXPIRED 2009-07-23 2014-12-31 - 9435 FONTAINEBLEAU BLVD., # 205, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-18 - -
LC AMENDMENT 2013-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-23 2520 SW 22 STREET, #2-044, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2013-07-23 2520 SW 22 STREET, #2-044, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-23 2520 SW 22 ST #2-044, MIAMI, FL 33145 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Amendment 2013-07-23
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-01-06
REINSTATEMENT 2010-09-27
Florida Limited Liability 2009-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State