Search icon

APERIO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: APERIO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APERIO GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Nov 2008 (17 years ago)
Document Number: P01000017123
FEI/EIN Number 651078177

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

Address: 2665 S. BAYSHORE DRIVE,, MIAMI, FL, 33133, US
Mail Address: 2665 S. BAYSHORE DRIVE,, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ YELENA I Director 6430 DOLPHIN DRIVE, CORAL GABLES, FL, 33158
FERNANDEZ YELENA I Agent 2665 S. BAYSHORE DRIVE, Miami, FL, 33133

Form 5500 Series

Employer Identification Number (EIN):
651078177
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 2665 S. BAYSHORE DRIVE, Suite306, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-16 2665 S. BAYSHORE DRIVE,, SUITE 306, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2017-06-16 2665 S. BAYSHORE DRIVE,, SUITE 306, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2009-06-15 FERNANDEZ, YELENA I -
CANCEL ADM DISS/REV 2008-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
0.43
Total Face Value Of Loan:
50183.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50182.57
Current Approval Amount:
50183
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50753.13

Date of last update: 02 May 2025

Sources: Florida Department of State