Search icon

APOLO PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: APOLO PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APOLO PROPERTIES 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: 21 Nov 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000124348
FEI/EIN Number 113769988

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

Mail Address: 5805 BLUE LAGOON DR, 200, MIAMI, FL, 33126
Address: 18151 NE 31ST COURT, 1701, AVENTURA, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URIBE PILAR President 18151 NE 31 COURT, APT. 1701, AVENTURA, FL, 33160
ALONSO & GARCIA PA Agent 5805 BLUE LAGOON DR, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 ALONSO & GARCIA PA -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 18151 NE 31ST COURT, 1701, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2010-04-09 18151 NE 31ST COURT, 1701, AVENTURA, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-09 5805 BLUE LAGOON DR, 200, MIAMI, FL 33126 -
REINSTATEMENT 2006-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-14
REINSTATEMENT 2006-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State