Search icon

APEX MARINE POMPANO, LLC - Florida Company Profile

Company Details

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

APEX MARINE POMPANO, 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: 11 Mar 2014 (11 years ago)
Date of dissolution: 03 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2024 (5 months ago)
Document Number: L14000041324
FEI/EIN Number 46-5096168

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

Address: 1995 NW 11 street, Miami, FL, 33125, US
Mail Address: 1995 NW 11 street, Miami, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF PAUL A. LESTER, P.A. Agent -
PERERA ISMAEL Manager 1995 NW 11 street, Miami, FL, 33125
PERERA JILL E Manager 1995 NW 11 street, Miami, FL, 33125
Llano Frank Chief Financial Officer 1995 NW 11 street, Miami, FL, 33125

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-11 1995 NW 11 street, Miami, FL 33125 -
CHANGE OF MAILING ADDRESS 2019-03-24 1995 NW 11 street, Miami, FL 33125 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-03
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5815978602 2021-03-20 0455 PPS 1995 NW 11th St, Miami, FL, 33125-2761
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85200
Loan Approval Amount (current) 85200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-2761
Project Congressional District FL-26
Number of Employees 8
NAICS code 336611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86030.99
Forgiveness Paid Date 2022-03-29
5240477008 2020-04-05 0455 PPP 2300 NE 16 Street, POMPANO BEACH, FL, 33062-3245
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84000
Loan Approval Amount (current) 84000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33062-3245
Project Congressional District FL-23
Number of Employees 7
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84612.16
Forgiveness Paid Date 2021-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State