Search icon

APEX DMG, LLC - Florida Company Profile

Company Details

Entity Name: APEX DMG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APEX DMG, 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: 30 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000119673
FEI/EIN Number 261519993

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

Address: 14 NE 1ST AVE, SUITE 807, MIAMI, FL, 33132, US
Mail Address: 14 NE 1ST AVE, SUITE 807, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN THOMAS Agent 90 ALMERIA AVENUE, CORAL GABLES, FL, 33134
GRI HOLDINGS, INC. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-07 14 NE 1ST AVE, SUITE 807, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-11-07 14 NE 1ST AVE, SUITE 807, MIAMI, FL 33132 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 90 ALMERIA AVENUE, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2011-04-14 SHERMAN, THOMAS -

Documents

Name Date
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
Reinstatement 2014-10-01
ANNUAL REPORT 2013-08-29
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State