Search icon

APEX DATA SERVICES, INC.

Company Details

Entity Name: APEX DATA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 06 Jun 2019 (6 years ago)
Document Number: F19000002793
FEI/EIN Number 31-1246046
Address: 4045 SHERIDAN AVENUE, STE 266, MIAMI BEACH, FL 33140
Mail Address: 4045 SHERIDAN AVENUE, STE 266, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: VIRGINIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APEX DATA SERVICES 401(K) PLAN 2020 311246046 2021-07-12 APEX DATA SERVICES, INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541519
Sponsor’s telephone number 7037093486
Plan sponsor’s address 4045 SHERIDAN AVE STE 266, MIAMI BEACH, FL, 331403665

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing DIANNE MINER
Valid signature Filed with authorized/valid electronic signature
APEX DATA SERVICES 401(K) PLAN 2019 311246046 2020-06-30 APEX DATA SERVICES, INC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541519
Sponsor’s telephone number 7037093486
Plan sponsor’s address 4045 SHERIDAN AVENUE, #266, MIAMI BEACH, FL, 33140

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing DIANNE MINER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KLEIN, BRENT D Agent 3850 BIRD RD, STE 602, MIAMI, FL 33146

President

Name Role Address
GUPTA, SHASHIKANT President 4045 SHERIDAN AVENUE, STE 266, MIAMI BEACH, FL 33140

Vice President

Name Role Address
Gupta, MARGARET Vice President 4045 SHERIDAN AVENUE, STE 266, MIAMI BEACH, FL 33140

Secretary

Name Role Address
McQuade, Melissa W Secretary 4045 SHERIDAN AVENUE, STE 266, MIAMI BEACH, FL 33140

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
Foreign Profit 2019-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6179477209 2020-04-27 0455 PPP 4045 SHERIDAN AVE, MIAMI BEACH, FL, 33140-3665
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 887635
Loan Approval Amount (current) 887635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75098
Servicing Lender Name Bank of Charles Town
Servicing Lender Address 111 E Washington St, CHARLES TOWN, WV, 25414-1071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-3665
Project Congressional District FL-24
Number of Employees 30
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75098
Originating Lender Name Bank of Charles Town
Originating Lender Address CHARLES TOWN, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 896930.51
Forgiveness Paid Date 2021-05-21

Date of last update: 16 Feb 2025

Sources: Florida Department of State