Search icon

APEX FLORIDA REALESTATE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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