Search icon

APEX FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: APEX FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APEX FLORIDA, 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: 03 Dec 2010 (14 years ago)
Document Number: L10000124307
FEI/EIN Number 90-0684990

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

Address: 1164 East Oakland Park Blvd., SUITE 201, Oakland Park, FL, 33334, US
Mail Address: 1164 East Oakland Park Blvd., SUITE 201, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Macek Tom Dr. Auth 1164 East Oakland Park Blvd., Oakland Park, FL, 33334
AMIN NEEL Manager 1164 East Oakland Park Blvd., Oakland Park, FL, 33334
NEEL AMIN H Agent 1164 East Oakland Park Blvd., Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-15 1164 East Oakland Park Blvd., SUITE 201, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1164 East Oakland Park Blvd., SUITE 201, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 1164 East Oakland Park Blvd., SUITE 201, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2012-02-05 NEEL, AMIN HMD -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8909928810 2021-04-23 0455 PPS 100 E Las Olas Blvd Unit 3901, Fort Lauderdale, FL, 33301-2780
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2780
Project Congressional District FL-23
Number of Employees 12
NAICS code 621399
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75279.45
Forgiveness Paid Date 2021-09-17
4233637201 2020-04-27 0455 PPP 101 S Fort Lauderdale Beach Blvdapt # 1906 Suite 201, Fort Lauderdale, FL, 33316
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-0001
Project Congressional District FL-23
Number of Employees 12
NAICS code 621399
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75482.88
Forgiveness Paid Date 2020-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State