Entity Name: | APOLLO PHARMACEUTICALS USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 Jun 2017 (8 years ago) |
Date of dissolution: | 04 Apr 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Apr 2023 (2 years ago) |
Document Number: | F17000002781 |
FEI/EIN Number |
352586427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 PGA BLVD. #102, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 471 N. BROADWAY, 402, JERICHO, NY, 11753 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Neumann Christian | President | 22 Rue Marc, Marseille, 13013 |
Helenek Mary Jane | Exec | 471 N Broadway #402, Jericho, NY, 11753 |
Feraud Michel | Director | 22 Rue Marc, Marseille, 13013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-04-04 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 4400 PGA BLVD. #102, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT CHANGED | 2023-04-04 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2017-08-29 | APOLLO PHARMACEUTICALS USA INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-04-04 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-07-30 |
Name Change | 2017-08-29 |
Foreign Profit | 2017-06-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State