Search icon

APMR GROUP INC. - Florida Company Profile

Company Details

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

APMR 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: 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: 05 Jun 2003 (22 years ago)
Date of dissolution: 29 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2014 (10 years ago)
Document Number: P03000062104
FEI/EIN Number 651191886

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

Address: 4699 NORTH STATE ROAD 7, C-4, PALMETTO BAY, FL, 33157
Mail Address: 16740 SW 78TH PLACE, PALMETTO BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE DONALD A President 16740 SW 78TH PLACE, PALMETTO BAY, FL, 33157
LEE DONALD S Vice President 15220 SW 74 Place, MIAMI, FL, 33157
LEE DONALD A Agent 16740 SW 78TH PLACE, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-28 4699 NORTH STATE ROAD 7, C-4, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2010-02-28 4699 NORTH STATE ROAD 7, C-4, PALMETTO BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-28 16740 SW 78TH PLACE, PALMETTO BAY, FL 33157 -

Documents

Name Date
Voluntary Dissolution 2014-12-29
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State