Search icon

APEX GLOBAL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: APEX GLOBAL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APEX GLOBAL ENTERPRISES, 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: 17 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000117177
FEI/EIN Number 81-3037763

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

Address: 750 E SAMPLE ROAD,, BLDG 2, SUITE 230, POMPANO BEACH, FL, 33064, US
Mail Address: 1314 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS MURILLO M Managing Member 1314 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
SANTOS MURILLO M Agent 1314 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051461 APEX AUTOMOTIVE EXPIRED 2017-05-09 2022-12-31 - 444 SE MONTEREY, STUART, FL, 34994
G17000051480 APEXEPOXY.COM EXPIRED 2017-05-09 2022-12-31 - 265 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441
G17000025417 APEX PAVERS CONCEPTS EXPIRED 2017-03-09 2022-12-31 - 265 S FEDERAL HWY SUITE 454, DEERFIELD BEACH, FL, 33441
G16000122289 APEX CONSTRUCTION EXPIRED 2016-11-10 2021-12-31 - 265 S.FEDERAL HWY SUITE 454, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-04-26 750 E SAMPLE ROAD,, BLDG 2, SUITE 230, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 1314 E LAS OLAS BLVD, 335, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT AND NAME CHANGE 2018-09-17 APEX GLOBAL ENTERPRISES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-07-27 750 E SAMPLE ROAD,, BLDG 2, SUITE 230, POMPANO BEACH, FL 33064 -
LC AMENDMENT 2018-06-04 - -
LC NAME CHANGE 2016-09-26 APEX GLOBAL ENTERPRISE, LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-19
LC Amendment and Name Change 2018-09-17
LC Amendment 2018-06-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-09
LC Name Change 2016-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State