Search icon

APECS DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: APECS DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APECS DEVELOPMENT CORPORATION 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 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 2024 (7 months ago)
Document Number: P08000048386
FEI/EIN Number 262767163

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

Address: 13638 S.W. 142ND AVENUE, 15, MIAMI, FL, 33186, US
Mail Address: 13638 S.W. 142ND AVENUE, 15, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAEMMERHIRT FRED Director 13638 S.W. 142ND AVENUE, MIAMI, FL, 33186
LAEMMERHIRT I Treasurer 13638 S.W. 142ND AVENUE, MIAMI, FL, 33186
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-21 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2024-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2021-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-14 13638 S.W. 142ND AVENUE, 15, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-02-14 13638 S.W. 142ND AVENUE, 15, MIAMI, FL 33186 -

Documents

Name Date
REINSTATEMENT 2024-08-21
ANNUAL REPORT 2022-03-28
REINSTATEMENT 2021-05-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-04-11
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State