Search icon

APEX MOTORSPORTS OF ORLANDO LLC - Florida Company Profile

Company Details

Entity Name: APEX MOTORSPORTS OF ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APEX MOTORSPORTS OF ORLANDO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2020 (5 years ago)
Document Number: L10000019823
FEI/EIN Number 271973126

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

Address: 3733 Oakridge, LN, Weston, FL, 33331, US
Mail Address: 3733 Oakridge, LN, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZAGA ENRIQUE I Managing Member 3733 Oakridge, Weston, FL, 33331
MUNIZAGA AURYMAR G Manager 3733 OAKRIDGE, LN, WESTON, FL, 33331
Munizaga Enrique I Agent 3733 Oak Ridge LN, Weston, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-11 Munizaga, Enrique Ignacio -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 3733 Oak Ridge LN, Weston, FL 33331 -
LC AMENDMENT 2020-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 3733 Oakridge, LN, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2020-04-01 3733 Oakridge, LN, Weston, FL 33331 -
LC AMENDMENT 2019-06-10 - -
LC NAME CHANGE 2018-06-27 APEX MOTORSPORTS OF ORLANDO LLC -
LC NAME CHANGE 2018-05-17 APEX MOTORSPORT OF ORLANDO LLC -
LC NAME CHANGE 2017-08-31 APEX MOTORS LLC -
LC NAME CHANGE 2010-05-10 APEX COMMUNICATIONS LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-11
LC Amendment 2020-09-14
ANNUAL REPORT 2020-04-01
LC Amendment 2019-06-10
ANNUAL REPORT 2019-04-09
LC Name Change 2018-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State