Search icon

APPROVED PROPERTY SERVICES INC. - Florida Company Profile

Company Details

Entity Name: APPROVED PROPERTY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPROVED PROPERTY SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000159429
FEI/EIN Number 593827083

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

Address: 6543 sw 132 court circle, MIAMI, FL, 33183, US
Mail Address: 6543 sw 132 court circle, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ RAMON F President 6543 sw 132 court circle, MIAMI, FL, 33183
RUIZ RAMON F Director 6543 sw 132 court circle, MIAMI, FL, 33183
RUIZ RAMON F Agent 6543 sw 132 court circle, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 6543 sw 132 court circle, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2018-04-27 6543 sw 132 court circle, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 6543 sw 132 court circle, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-05-27
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-25

Date of last update: 03 May 2025

Sources: Florida Department of State