Search icon

APEX PS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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