Entity Name: | APEX PS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APEX PS 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. |
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: | 17 Mar 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: | L10000029737 |
FEI/EIN Number |
272140636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9480 NE 2nd Ave Unit 56, Miami Shores, FL, 33138, US |
Mail Address: | 9480 NE 2nd Ave Unit 56, Miami Shores, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
group 10 capital managment, llc | Authorized Member | 9480 NE 2nd Ave Unit 56, Miami Shores, FL, 33138 |
SORIERO SAMUEL | Manager | 11 island ave 411, miami beach, FL, 33139 |
SORIERO SAMUEL | Agent | 9480 NE 2nd Ave Unit 56, Miami Shores, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 9480 NE 2nd Ave Unit 56, Miami Shores, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 9480 NE 2nd Ave Unit 56, Miami Shores, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 9480 NE 2nd Ave Unit 56, Miami Shores, FL 33138 | - |
LC AMENDMENT | 2017-03-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-24 | SORIERO, SAMUEL | - |
REINSTATEMENT | 2016-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC STMNT OF AUTHORITY | 2015-02-10 | - | - |
LC AMENDMENT | 2013-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
LC Amendment | 2017-03-24 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-10 |
ANNUAL REPORT | 2015-05-01 |
CORLCAUTH | 2015-02-10 |
ANNUAL REPORT | 2014-01-17 |
LC Amendment | 2013-10-21 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State