Search icon

APS GROUP INT LLC - Florida Company Profile

Company Details

Entity Name: APS GROUP INT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APS GROUP INT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Nov 2019 (5 years ago)
Document Number: L15000117555
FEI/EIN Number 474584605

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

Mail Address: 2001 NW 107th Ave, Doral, FL, 33172, US
Address: 2001 NW 107th Ave, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLEGO LEONARDO Manager 6375 SW 136TH COURT, MIAMI, FL, 33183
LUQUEZ MARIA E Manager 6375 SW 136TH COURT, MIAMI, FL, 33183
ZULUAGA CARLOS A Manager 6375 SW 136 CT, Miami, FL, 33183
SOUTH FLORIDA CPA FINANCIAL, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 2001 NW 107th Ave, Suite 450, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-12-03 2001 NW 107th Ave, Suite 450, MIAMI, FL 33172 -
LC AMENDMENT AND NAME CHANGE 2019-11-21 APS GROUP INT LLC -
REGISTERED AGENT NAME CHANGED 2019-04-23 SOUTH FLORIDA CPA FINANCIAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 12555 ORANGE DRIVE, 116, DAVIE, FL 33330 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-03
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-04
LC Amendment and Name Change 2019-11-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State