Search icon

APEX REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: APEX REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APEX REALTY 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: 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: 14 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: P05000055039
FEI/EIN Number 04-3811307

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

Address: 15171 77 trail north, palm beach gardens, FL, 33418, US
Mail Address: 15171 77 trail north, palm beach gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
sayed dalya Manager 15171 77 trail north, palm beach gardens, FL
SAYED MOHAMED Agent 15171 77TH TRAIL NORTH, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-03 - -
AMENDMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 SAYED, MOHAMED -
REGISTERED AGENT ADDRESS CHANGED 2019-10-03 15171 77TH TRAIL NORTH, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 15171 77 trail north, palm beach gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2016-02-15 15171 77 trail north, palm beach gardens, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-22
Amendment 2019-10-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State