Search icon

APEX NETWORK SERVICES, INC.

Company Details

Entity Name: APEX NETWORK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jul 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2012 (13 years ago)
Document Number: P07000080169
FEI/EIN Number 223966105
Address: 8635 Franjo Road, Cutler Bay, FL, 33189, US
Mail Address: PO Box 972927, Miami, FL, 33197, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Richcreek Annamaria Agent 8635 Franjo Road, Cutler Bay, FL, 33189

President

Name Role Address
RICHCREEK JIMMIE A President 8635 Franjo Road, CUTLER BAY, FL, 33189

Director

Name Role Address
RICHCREEK JIMMIE A Director 8635 Franjo Road, CUTLER BAY, FL, 33189

othe

Name Role Address
AGRIESTI JOSHUA othe 8635 Franjo Road, CUTLER BAY, FL, 33189

Officer

Name Role Address
Richcreek Annamaria Officer 8635 Franjo Road, Cutler Bay, FL, 33189

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-15 Richcreek, Annamaria No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 8635 Franjo Road, Cutler Bay, FL 33189 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 8635 Franjo Road, Cutler Bay, FL 33189 No data
CHANGE OF MAILING ADDRESS 2022-03-10 8635 Franjo Road, Cutler Bay, FL 33189 No data
AMENDMENT 2012-04-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000048883 TERMINATED 1000000568774 MIAMI-DADE 2014-01-06 2034-01-09 $ 1,014.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State