Search icon

APWG GROUP, LLC - Florida Company Profile

Company Details

Entity Name: APWG GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APWG GROUP, 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: 23 Aug 2018 (7 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: L18000202607
FEI/EIN Number 83-1732283

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

Address: 551 NW 42ND AVE, APT 714, PLANTATION, FL, 33317, US
Mail Address: 3170 NW 159TH ST, OPA LOCKA, FL, 33054, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ-DE-PINILLOSALBERTO JR. Authorized Member 551 NW 42ND AVE, PLANTATION, FL, 33317
MILLER MARCIA V Authorized Member 551 NW 42ND AVE, PLANATION, FL, 33317
MARTINEZ-DE-PINILLOSALBERTO JR. Agent 551 NW 42ND AVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 551 NW 42ND AVE, APT 714, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 551 NW 42ND AVE, APT 714, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2021-04-08 MARTINEZ-DE-PINILLOS , ALBERTO, JR. -
CHANGE OF MAILING ADDRESS 2021-03-30 551 NW 42ND AVE, APT 714, PLANTATION, FL 33317 -
REINSTATEMENT 2021-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2018-09-05 - -
LC AMENDMENT 2018-09-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-08
REINSTATEMENT 2021-03-30
ANNUAL REPORT 2019-04-22
CORLCDSMEM 2018-09-05
LC Amendment 2018-09-04
Florida Limited Liability 2018-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State