Search icon

EPIC EXPRESS SERVICE LLC - Florida Company Profile

Company Details

Entity Name: EPIC EXPRESS SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPIC EXPRESS SERVICE 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: 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: 03 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jun 2019 (6 years ago)
Document Number: L15000151646
FEI/EIN Number APPLIED FOR

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

Address: 15379 SW 31 TERRACE, MIAMI, FL, 33185, US
Mail Address: 15379 SW 31 TERRACE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO JORGE Manager 200 NE 1ST ST, MIAMI, FL, 33132
MURILLO MONICA L Authorized Member 200 NE 1ST ST, MIAMI, FL, 33132
R&P ACCOUNTING & TAXES, INC Agent 200 SE 1ST STREET, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024324 CALI ENVIOS EXPIRED 2017-03-07 2022-12-31 - 200 NE 1ST STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-26 15379 SW 31 TERRACE, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 15379 SW 31 TERRACE, MIAMI, FL 33185 -
LC AMENDMENT 2019-06-07 - -
LC AMENDMENT 2017-08-02 - -
LC AMENDMENT 2017-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 200 SE 1ST STREET, SUITE 604, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-03-03 R&P ACCOUNTING & TAXES, INC -
LC AMENDMENT 2017-02-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-01
AMENDED ANNUAL REPORT 2019-09-10
LC Amendment 2019-06-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
LC Amendment 2017-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State