Search icon

APEX TOWER SOLUTIONS, LLC

Company Details

Entity Name: APEX TOWER SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Aug 2016 (9 years ago)
Document Number: L16000147872
FEI/EIN Number 81-3481868
Address: 1000 5TH STREET, SUITE 1315, MIAMI BEACH, FL, 33139, US
Mail Address: 1000 5TH STREET, SUITE 1315, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ALLEGIANT CONSULTING LLC Agent

Manager

Name Role Address
VANDER VOORD MELISSA Manager 1000 5TH STREET, MIAMI BEACH, FL, 33139
Pittman Randolph Manager 1000 5TH STREET, MIAMI BEACH, FL, 33139
MKB CAPTIAL LLC Manager 1000 5TH STREET, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030882 APEX COMMUNICATIONS, LLC EXPIRED 2019-03-06 2024-12-31 No data 429 LENOX AVE., SUITE 541, MIAMI BEACH, FL, 33139
G16000127936 ADVANCED TOWER SOLUTIONS, LLC EXPIRED 2016-11-29 2021-12-31 No data 2 S. BISCAYNE BLVD., SUITE 3200, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1000 5TH STREET, SUITE 1315, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2022-04-29 1000 5TH STREET, SUITE 1315, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1000 5TH STREET, SUITE 1315, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2021-04-16 Allegiant Consulting LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-08-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State