Entity Name: | APEX FLORIDA REALESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APEX FLORIDA REALESTATE 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: | 26 Sep 2013 (12 years ago) |
Date of dissolution: | 26 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jan 2024 (a year ago) |
Document Number: | L13000136266 |
FEI/EIN Number |
46-4493738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1164 East Oakland Park Blvd, SUITE 201, FORT LAUDERDALE, FL, 33334, US |
Mail Address: | 1164 East Oakland Park Blvd, SUITE 201, FORT LAUDERDALE, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACEK ANESTHESIA CORPORATION | Authorized Member | - |
AMIN NEEL | Agent | 1164 East Oakland Park Blvd, FORT LAUDERDALE, FL, 33334 |
AMIN PAIN RELIEF INC. | Authorized Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-26 | - | - |
LC AMENDMENT | 2023-06-14 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 1164 East Oakland Park Blvd, SUITE 201, FORT LAUDERDALE, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 1164 East Oakland Park Blvd, SUITE 201, FORT LAUDERDALE, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-11 | 1164 East Oakland Park Blvd, SUITE 201, FORT LAUDERDALE, FL 33334 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-26 |
LC Amendment | 2023-06-14 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State