Search icon

APEX LENDERS, LLC - Florida Company Profile

Company Details

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

APEX LENDERS, 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: 03 Jul 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000143332
FEI/EIN Number 82-0596004

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

Address: 66 W Flagler St, Suite 928, Miami, FL, 33130, US
Mail Address: 66 W Flagler St, Suite 928, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORONA CARLOS Manager 66 W Flagler St, Miami, FL, 33130
CORONA CARLOS Agent 66 W Flagler St, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000107748 RISE UP CAPITAL ACTIVE 2020-08-20 2025-12-31 - 66 WEST FLAGLER ST, SUITE 928, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-08-27 66 W Flagler St, Suite 928, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2019-08-27 CORONA, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2019-08-27 66 W Flagler St, Suite 928, Miami, FL 33130 -
REINSTATEMENT 2019-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-27 66 W Flagler St, Suite 928, Miami, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-31
REINSTATEMENT 2020-10-23
REINSTATEMENT 2019-08-27
Florida Limited Liability 2017-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State