Search icon

APEX MORTGAGE AND REALTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: APEX MORTGAGE AND REALTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APEX MORTGAGE AND REALTY SERVICES, 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: 22 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000020292
FEI/EIN Number 38-4094291

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

Address: 1061 NW 162 Avenue, Pembroke Pines, FL, 33028, US
Mail Address: 1061 NW 162 Avenue, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIEREZ IRVIN M Managing Member 1061 NW 162 Avenue, Pembroke Pines, FL, 33028
HERIOUS PENELOPE L Managing Member 1061 NW 162 Avenue, Pembroke Pines, FL, 33028
MIEREZ IRVIN M Agent 1061 NW 162 Avenue, Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-24 1061 NW 162 Avenue, Pembroke Pines, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-24 1061 NW 162 Avenue, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2018-08-24 1061 NW 162 Avenue, Pembroke Pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2018-08-24 MIEREZ, IRVIN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-08-24
Florida Limited Liability 2010-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State