Search icon

APEX TURNKEY CONSTRUCTION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

APEX TURNKEY CONSTRUCTION, 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: 16 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L18000043193
FEI/EIN Number 824459091

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

Address: 7106 NW 169 St., Hialeah, FL, 33015, US
Mail Address: 7106 NW 169 St., Hialeah, FL, 33015, US
ZIP code: 33015
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUARTE THOMAS President 7106 NW 169 St., Hiaaleah, FL, 33015
Duarte Thomas Manager 7106 NW 169 St., Hialeah, FL
DUARTE THOMAS Agent 7106 NW 169 St., Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 7106 NW 169 St., Hialeah, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 7106 NW 169 St., Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2023-02-16 7106 NW 169 St., Hialeah, FL 33015 -
REGISTERED AGENT NAME CHANGED 2023-02-16 DUARTE, THOMAS -
REINSTATEMENT 2023-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2018-10-18 - -
LC AMENDMENT 2018-03-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000357745 ACTIVE 2019 001787 CA 01 SEC CA23 MIAMI DADE CO 2020-10-23 2025-11-06 $115,153.11 UNITED RENTALS NORTH AMERICA, INC, 10330 DAVID TAYLOR DRIVE, CHARLOTTE, NC28269

Documents

Name Date
REINSTATEMENT 2023-02-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-26
CORLCDSMEM 2018-10-18
LC Amendment 2018-03-12
Florida Limited Liability 2018-02-16

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43000.00
Total Face Value Of Loan:
43000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$43,000
Date Approved:
2020-05-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $43,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State