Search icon

APOLLO BEEPERS, INC. - Florida Company Profile

Company Details

Entity Name: APOLLO BEEPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APOLLO BEEPERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 13 Jan 1988 (37 years ago)
Date of dissolution: 25 Jul 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2001 (24 years ago)
Document Number: M64860
FEI/EIN Number 650029808

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

Address: 9619 S DIXIE HWY, PINECREST, FL, 33156, US
Mail Address: 9619 S DIXIE HWY, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUEDA MARGOTH President 10067 SW 77TH CT., MIAMI, FL, 33156
HEVIA GERARDO Agent 1405 SW 107TH AVE #301-A, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-07 9619 S DIXIE HWY, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 1997-02-07 9619 S DIXIE HWY, PINECREST, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 1996-02-01 1405 SW 107TH AVE #301-A, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 1994-06-14 HEVIA, GERARDO -
REINSTATEMENT 1990-08-17 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000377972 LAPSED 01-18804 SP 23 (3) COUNTY COURT MIAMI-DADE COUNTY 2001-11-13 2007-09-20 $3,715.91 UNITED PARCEL SERVICE, C/O JACOBSON SOBO & MOSELLE, P O BOX 19359, PLANTATION FL 33318

Documents

Name Date
Voluntary Dissolution 2001-07-25
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-10-29
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State