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