Entity Name: | APEX-TECH ELECTRICAL & AIR CONDITIONING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Nov 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Jan 2016 (9 years ago) |
Document Number: | P04000152871 |
FEI/EIN Number | 542138356 |
Address: | 12490 NE 7th Avenue, North Miami, FL, 33161, US |
Mail Address: | 12490 NE 7th Avenue, North Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lherisson Stephane W | Agent | 12490 NE 7th Avenue, North Miami, FL, 33161 |
Name | Role | Address |
---|---|---|
Lherisson Stephane W | President | 12490 NE 7th Avenue, North Miami, FL, 33161 |
Name | Role | Address |
---|---|---|
Lherisson Stephane G | Boar | 12490 NE 7th Avenue, North Miami, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000009614 | TRUSTED AIR CONDITIONING | ACTIVE | 2020-01-21 | 2025-12-31 | No data | 5833 NW COOSA DR, PORT SAINT LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 12490 NE 7th Avenue, Suite 216, North Miami, FL 33161 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 12490 NE 7th Avenue, Suite 216, North Miami, FL 33161 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | Lherisson, Stephane Wilthan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 12490 NE 7th Avenue, Suite 216, North Miami, FL 33161 | No data |
AMENDMENT | 2016-01-21 | No data | No data |
AMENDMENT AND NAME CHANGE | 2013-10-28 | APEX-TECH ELECTRICAL & AIR CONDITIONING INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State