Search icon

AP RELATIONS INC. - Florida Company Profile

Company Details

Entity Name: AP RELATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AP RELATIONS 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: 20 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2014 (11 years ago)
Document Number: P04000107449
FEI/EIN Number 342005951

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

Address: 2020 N BAYSHORE DRIVE, APT 906, MIAMI, FL, 33137, US
Mail Address: 2020 N BAYSHORE DRIVE, APT 906, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAEZ ALEJANDRO President 2020 N BAYSHORE DRIVE, MIAMI, FL, 33137
PAEZ ALEJANDRO SR. Agent 2020 N BAYSHORE DRIVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 2020 N BAYSHORE DRIVE, APT 906, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-03-07 2020 N BAYSHORE DRIVE, APT 906, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 2020 N BAYSHORE DRIVE, APT 906, MIAMI, FL 33137 -
REINSTATEMENT 2014-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000980885 TERMINATED 1000000189710 DADE 2010-10-04 2020-10-13 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2017-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State