Search icon

APETY COMMISSARY LLC - Florida Company Profile

Company Details

Entity Name: APETY COMMISSARY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APETY COMMISSARY 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: 12 May 2015 (10 years ago)
Date of dissolution: 24 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2022 (2 years ago)
Document Number: L15000084060
FEI/EIN Number 36-4816661

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

Mail Address: 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL, 33132, US
Address: 2758 NW 29 TERRACE, Lauderdale lakes, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIDUCIAL JADE, INC. Agent -
ALFA VLADIMIR G Auth 990 BISCAYNE BLVD, MIAMI, FL, 33132
APETY GROUP, INC. Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036481 PAUL ACTIVE 2016-04-11 2027-12-31 - 990 BISCAYNE BLVD, 701, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-23 2758 NW 29 TERRACE, Lockbox No.17395, Lauderdale lakes, FL 33311 -
CHANGE OF MAILING ADDRESS 2017-02-08 2758 NW 29 TERRACE, Lockbox No.17395, Lauderdale lakes, FL 33311 -
REGISTERED AGENT NAME CHANGED 2017-02-08 FIDUCIAL JADE INC -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL 33132 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-24
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-09
Florida Limited Liability 2015-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State