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. |
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 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 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 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3341197410 | 2020-05-07 | 0455 | PPP | 9300 NW 25TH ST STE 208, DORAL, FL, 33172-1507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State