-
Home Page
›
-
Counties
›
-
Miami-Dade
›
-
33186
›
-
APES 4 CHANGE INC.
Company Details
Entity Name: |
APES 4 CHANGE INC. |
Jurisdiction: |
FLORIDA |
Filing Type: |
Florida Not For Profit Corporation |
Status: |
Inactive
|
Date Filed: |
17 Mar 2022 (3 years ago)
|
Date of dissolution: |
26 Sep 2023 (a year ago)
|
Last Event: |
VOLUNTARY DISSOLUTION
|
Event Date Filed: |
26 Sep 2023 (a year ago)
|
Document Number: |
N22000003140 |
FEI/EIN Number |
88-1602662 |
Address: |
14261 SW 120TH STREET #108-507, MIAMI, FL 33186 |
Mail Address: |
14261 SW 120TH STREET #108-507, MIAMI, FL 33186 |
ZIP code: |
33186
|
County: |
Miami-Dade |
Place of Formation: |
FLORIDA |
Agent
Name |
Role |
Address |
MUNOZ, LYNN
|
Agent
|
15888 SW 141 STREET, MIAMI, FL 33196
|
Vice President
Name |
Role |
Address |
CLAUDIA, PADILLA
|
Vice President
|
756 COPER DRIVE, VISTA, CA 92083
|
Treasurer
Name |
Role |
Address |
MUNOZ, LYNN
|
Treasurer
|
15888 SW 141ST STREET, MIAMI, FL 33196
|
President
Name |
Role |
Address |
TREVINO, ALFREDO A
|
President
|
756 COPER DRIVE, VISTA, CA 92083
|
Secretary
Name |
Role |
Address |
TRIPLETT, MATTHEW D
|
Secretary
|
30 ORCHARD PARK, PHELPS, NY 14532
|
Director
Name |
Role |
Address |
Triplett, Amber
|
Director
|
30 Orchard Park, Phelps, NY 14532
|
Negrete, Angel
|
Director
|
3103 Izetta Avenue, Downey, CA 90242
|
Latona, Jodi
|
Director
|
58 Leander Rd, Apt 2 Rochester, NY 14612
|
Events
Event Type |
Filed Date |
Value |
Description |
VOLUNTARY DISSOLUTION
|
2023-09-26
|
No data
|
No data
|
CHANGE OF PRINCIPAL ADDRESS
|
2023-08-08
|
14261 SW 120TH STREET #108-507, MIAMI, FL 33186
|
No data
|
CHANGE OF MAILING ADDRESS
|
2023-08-08
|
14261 SW 120TH STREET #108-507, MIAMI, FL 33186
|
No data
|
Date of last update: 12 Feb 2025
Sources:
Florida Department of State