Search icon

APEX INTERNATIONAL INC.

Company Details

Entity Name: APEX INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 2005 (19 years ago)
Document Number: P05000118334
FEI/EIN Number 203375919
Address: 15769 S.W. 91 ST,, MIAMI, FL, 33196
Mail Address: 15769 S.W. 91ST. STREET, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ RODRIGUEZ DOMINGO Agent 15769 S.W. 91ST STREET, MIAMI, FL, 33196

President

Name Role Address
MARTINEZ RODRIGUEZ DOMINGO President 15769 S.W. 91ST STREET, MIAMI, FL, 33196

Vice President

Name Role Address
MARTINEZ RODRIGUEZ DOMINGO Vice President 15769 S.W. 91ST STREET, MIAMI, FL, 33196

Secretary

Name Role Address
CABRERA ALONSO SOLANGEL Secretary 15769 S.W. 91ST STREET, MIAMI, FL, 33196

Treasurer

Name Role Address
CABRERA ALONSO SOLANGEL Treasurer 15769 S.W. 91ST STREET, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 15769 S.W. 91 ST,, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2008-01-04 15769 S.W. 91 ST,, MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2007-04-20 MARTINEZ RODRIGUEZ, DOMINGO No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 15769 S.W. 91ST STREET, MIAMI, FL 33196 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000350101 LAPSED 05-12273 CA11 COUNTY COURT IN DADE COUNTY 2007-05-09 2012-10-29 $7,193.71 RICHARDS TRACTORS & IMPLEMENTS,INC., 9700 SOUTH DIXIE HIGHWAY, 1000, MIAMI, FLORIDA 33156

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State