Search icon

APFEL, INC

Company Details

Entity Name: APFEL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2013 (11 years ago)
Document Number: P02000014394
FEI/EIN Number 320001307
Address: 4255 GREENBRIAR LANE, WESTON, FL, 33331, US
Mail Address: 4255 GREENBRIAR LANE, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CURIEL ALICIA Agent 4255 GREENBRIAR LN, WESTON, FL, 33331

President

Name Role Address
CURIEL ALICIA President 4255 GREENBRIAR LANE, WESTON, FL, 33331

Vice President

Name Role Address
CURIEL ALICIA Vice President 4255 GREENBRIAR LANE, WESTON, FL, 33331

Secretary

Name Role Address
CURIEL ALICIA Secretary 4255 GREENBRIAR LANE, WESTON, FL, 33331

Treasurer

Name Role Address
CURIEL ALICIA Treasurer 4255 GREENBRIAR LANE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 4255 GREENBRIAR LN, WESTON, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 CURIEL, ALICIA No data
CHANGE OF MAILING ADDRESS 2017-03-18 4255 GREENBRIAR LANE, WESTON, FL 33331 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-18 4255 GREENBRIAR LANE, WESTON, FL 33331 No data
AMENDMENT 2013-10-29 No data No data
AMENDMENT AND NAME CHANGE 2012-03-01 APFEL, INC No data
AMENDMENT AND NAME CHANGE 2011-08-03 APFEL, INC. No data
AMENDMENT AND NAME CHANGE 2011-02-04 APFEL FRESH MARKET, INC No data
AMENDMENT 2002-04-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State