Entity Name: | APEX U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 04 Feb 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N05000001148 |
FEI/EIN Number |
202348512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 S. BISCAYNE BLVD., SUITE 1200, MIAMI, FL, 33131, US |
Mail Address: | 201 S. BISCAYNE BLVD., SUITE 1200, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREDA PIERSON SILVIA | Director | 201 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
BREDA PIERSON SILVIA | Chief Operating Officer | 201 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
Neto David B | Director | 201 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
Neto David B | President | 201 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
Codorniz Antonio C | Director | 201 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
Codorniz Antonio C | Secretary | 201 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
HARPER GEORGE R | Agent | 201 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-04 | 201 S. BISCAYNE BLVD., SUITE 1200, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2012-08-04 | 201 S. BISCAYNE BLVD., SUITE 1200, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-17 | 201 S. BISCAYNE BLVD., SUITE 800, MIAMI, FL 33131 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-06-25 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-08-04 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-17 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-02-12 |
ANNUAL REPORT | 2007-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State