Search icon

APEX U.S.A., INC.

Company Details

Entity Name: APEX U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 04 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N05000001148
FEI/EIN Number 20-2348512
Address: 201 S. BISCAYNE BLVD., SUITE 1200, MIAMI, FL 33131
Mail Address: 201 S. BISCAYNE BLVD., SUITE 1200, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HARPER, GEORGE R Agent 201 S. BISCAYNE BLVD., SUITE 800, MIAMI, FL 33131

Director

Name Role Address
BREDA PIERSON, SILVIA Director 201 S. BISCAYNE BLVD., Suite 1200 MIAMI, FL 33131
Neto, David Barioni Director 201 S. BISCAYNE BLVD., SUITE 1200 MIAMI, FL 33131
Codorniz, Antonio Carlos Villalba Director 201 S. BISCAYNE BLVD., SUITE 1200 MIAMI, FL 33131

Chief Operating Officer

Name Role Address
BREDA PIERSON, SILVIA Chief Operating Officer 201 S. BISCAYNE BLVD., Suite 1200 MIAMI, FL 33131

President

Name Role Address
Neto, David Barioni President 201 S. BISCAYNE BLVD., SUITE 1200 MIAMI, FL 33131

Secretary

Name Role Address
Codorniz, Antonio Carlos Villalba Secretary 201 S. BISCAYNE BLVD., SUITE 1200 MIAMI, FL 33131

Treasurer

Name Role Address
Codorniz, Antonio Carlos Villalba Treasurer 201 S. BISCAYNE BLVD., SUITE 1200 MIAMI, FL 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-04 201 S. BISCAYNE BLVD., SUITE 1200, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2012-08-04 201 S. BISCAYNE BLVD., SUITE 1200, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-17 201 S. BISCAYNE BLVD., SUITE 800, MIAMI, FL 33131 No data

Documents

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: 29 Jan 2025

Sources: Florida Department of State