Search icon

EPIC REALTY SERVICES INC.

Company Details

Entity Name: EPIC REALTY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000071835
FEI/EIN Number 47-2102059
Address: 14234 SW 168TH, MIAMI, FL, 33177
Mail Address: 14234 SW 168TH, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FARIAS LAZARO Agent 14234 SW 168TH, MIAMI, FL, 33177

President

Name Role Address
FARIAS LAZARO President 14234 SW 168TH, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
EPIC REALTY SERVICES, INC., VS FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION, 3D2020-0218 2020-01-28 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
2019-011891

Parties

Name EPIC REALTY SERVICES INC.
Role Appellant
Status Active
Name Department of Business and Professional Regulation
Role Appellee
Status Active
Representations Joseph Yauger Whealdon, III
Name LORI CRAWFORD
Role Judge/Judicial Officer
Status Active
Name Ronda L. Bryan
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-03-04
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to comply with this Court’s Orders.
Docket Date 2020-03-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-02-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ On February 14, 2020, the Agency Clerk for the Department of Business and Professionl Regulation filed its determination with the Third District Court of Appeal that the appellant is not indigent according to Section 57.082, Florida Statutes; therefore, this appeal will be dismissed unless the Appellant pays the required three hundred dollar ($300.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before February 27, 2020.
Docket Date 2020-02-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE ~ AA FOUND NOT INDIGENT
On Behalf Of Department of Business and Professional Regulation
Docket Date 2020-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Business and Professional Regulation
Docket Date 2020-02-11
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days from the date of this Order to the appellant's Motion for writ of supersedeas.
Docket Date 2020-02-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO FILE A WRIT OF SUPERSEDEAS
On Behalf Of EPIC REALTY SERVICES, INC.
Docket Date 2020-01-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before February 8, 2020.
Docket Date 2020-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EPIC REALTY SERVICES, INC.
Docket Date 2020-01-28
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-08-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State