Search icon

APEX MARINE, LLC

Company Details

Entity Name: APEX MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Apr 2009 (16 years ago)
Document Number: L09000038884
FEI/EIN Number 264734880
Address: 1995 NW 11 Street, Miami, FL, 33125, US
Mail Address: 1995 NW 11 Street, Miami, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APEX MARINE 401(K) PLAN 2023 264734880 2024-06-18 APEX MARINE 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441222
Sponsor’s telephone number 3058589700
Plan sponsor’s address 1995 NW 11TH STREET, MIAMI, FL, 33125
APEX MARINE 401(K) PLAN 2022 264734880 2023-05-03 APEX MARINE 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441222
Sponsor’s telephone number 3058589700
Plan sponsor’s address 1995 NW 11TH STREET, MIAMI, FL, 33125
APEX MARINE LLC GHT BENEFIT PLAN 2022 264734880 2024-01-30 APEX MARINE LLC 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 441222
Sponsor’s telephone number 3058589700
Plan sponsor’s address 1995 NW 11TH ST, MIAMI, FL, 331252761

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
APEX MARINE LLC GHT BENEFIT PLAN 2021 264734880 2022-12-30 APEX MARINE LLC 16
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 441222
Sponsor’s telephone number 3058589700
Plan sponsor’s address 1995 NW 11TH ST, MIAMI, FL, 331252761

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
APEX MARINE 401(K) PLAN 2021 264734880 2022-06-17 APEX MARINE 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441222
Sponsor’s telephone number 3058589700
Plan sponsor’s address 1995 NW 11TH STREET, MIAMI, FL, 33125
APEX MARINE 401(K) PLAN 2020 264734880 2021-10-11 APEX MARINE 0
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441222
Sponsor’s telephone number 3058589700
Plan sponsor’s address 1995 NW 11TH STREET, MIAMI, FL, 33125
APEX MARINE 401(K) PLAN 2020 264734880 2021-10-11 APEX MARINE 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441222
Sponsor’s telephone number 3058589700
Plan sponsor’s address 1995 NW 11TH STREET, MIAMI, FL, 33125

Agent

Name Role Address
LESTER PAUL AEsq. Agent 9150 S DADELAND BOULEVARD, STE1400, MIAMI, FL, 331562841

Manager

Name Role Address
PERERA ISMAEL Manager 1995 NW 11 Street, Miami, FL, 33125
PERERA JILL E Manager 1995 NW 11 Street, Miami, FL, 33125

Chief Financial Officer

Name Role Address
Llano Frank Chief Financial Officer 1995 NW 11 Street, Miami, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-30 LESTER, PAUL A, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 9150 S DADELAND BOULEVARD, STE1400, MIAMI, FL 33156-2841 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-24 1995 NW 11 Street, Miami, FL 33125 No data
CHANGE OF MAILING ADDRESS 2019-03-24 1995 NW 11 Street, Miami, FL 33125 No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State