Search icon

APEX GROUP HOLDINGS, LLC - Florida Company Profile

Company Details

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

APEX GROUP HOLDINGS, 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: 06 Aug 2014 (11 years ago)
Date of dissolution: 14 Jan 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: L14000123327
FEI/EIN Number 471589510

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

Address: 7900 NW 27TH AVENUE, E-239A, MIAMI, FL, 33147, US
Mail Address: 7900 NW 27TH AVENUE, E-239A, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYNES EDWARD L Manager 7121 ALHAMBRA BOULEVARD, MIRAMAR, FL, 33023
HAYNES ADRIENE R Manager 7121 ALHAMBRA BOULEVARD, MIRAMAR, FL, 33023
HAYNES EDWARD Agent 7121 ALHAMBRA BLVD, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-07 7121 ALHAMBRA BLVD, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2015-12-07 7900 NW 27TH AVENUE, E-239A, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2015-12-07 HAYNES, EDWARD -
CHANGE OF PRINCIPAL ADDRESS 2015-12-07 7900 NW 27TH AVENUE, E-239A, MIAMI, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-12-10 - -

Documents

Name Date
ANNUAL REPORT 2016-04-03
Reinstatement 2015-12-07
LC Amendment 2014-12-10
Florida Limited Liability 2014-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6299177207 2020-04-27 0491 PPP 13506 SUMMERPORT VILLAGE PKWY, WINDERMERE, FL, 34786
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66974
Servicing Lender Name Citizens Bank
Servicing Lender Address 300 Broad St, ELIZABETHTON, TN, 37643-2715
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34786-0001
Project Congressional District FL-10
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 66974
Originating Lender Name Citizens Bank
Originating Lender Address ELIZABETHTON, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41950.87
Forgiveness Paid Date 2021-01-07
5864908501 2021-03-02 0491 PPS 13506 Summerport Village Pkwy PMB 739, Windermere, FL, 34786-7366
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-7366
Project Congressional District FL-11
Number of Employees 17
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41989.05
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State