Search icon

ADVANCED PATCH TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED PATCH TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED PATCH TECHNOLOGIES, 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: 14 Feb 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000016654
FEI/EIN Number 651071501

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

Mail Address: 9100 S. DADELAND BLVD, STE 912, MIAMI, FL, 33156
Address: 9100 S. DADELAND BLVD, SUITE 912, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BTESH SALOMON President 12790 NW LEJEUNE RD., OPA LOCKA, FL, 33054
BTESH SALOMON Secretary 12790 NW LEJEUNE RD., OPA LOCKA, FL, 33054
BTESH SALOMON Director 12790 NW LEJEUNE RD., OPA LOCKA, FL, 33054
SILBERFARB BERNARD Vice President 12790 NW LEJEUNE RD., OPA LOCKA, FL, 33054
SILBERFARB BERNARD Treasurer 12790 NW LEJEUNE RD., OPA LOCKA, FL, 33054
SILBERFARB BERNARD Director 12790 NW LEJEUNE RD., OPA LOCKA, FL, 33054
PIEDRA AURELIO A Agent 9100 S DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-15 9100 S. DADELAND BLVD, SUITE 912, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2006-02-15 9100 S. DADELAND BLVD, SUITE 912, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-15 9100 S DADELAND BLVD, SUITE 912, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-05-08 PIEDRA, AURELIO A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000105794 LAPSED 1000000250462 DADE 2012-02-10 2022-02-15 $ 1,906.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-06-16
REINSTATEMENT 2008-01-04
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-05-04
REINSTATEMENT 2004-10-19
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-05-08
Domestic Profit 2001-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State