Search icon

AP CLAIMS ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: AP CLAIMS ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AP CLAIMS ASSOCIATES, 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: 24 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: P09000054956
FEI/EIN Number 800433193

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

Address: 13350 SW 131 Street, UNIT # 102, MIAMI, FL, 33186, US
Mail Address: 13350 SW 131 Street, UNIT # 102, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRONDO ALEJANDRO Director 13350 SW 131 Street, MIAMI, FL, 33186
PARRONDO ALEJANDRO President 13350 SW 131 Street, MIAMI, FL, 33186
LUXE CAPITAL COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 13350 SW 131 Street, UNIT # 102, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 8870 SW 40 ST STE 9, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2022-01-30 LUXE CAPITAL COMPANY -
CHANGE OF MAILING ADDRESS 2022-01-30 13350 SW 131 Street, UNIT # 102, MIAMI, FL 33186 -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2018-04-03 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-01-05 - -
NAME CHANGE AMENDMENT 2010-08-06 AP CLAIMS ASSOCIATES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000352087 TERMINATED 1000000585882 ORANGE 2014-02-25 2034-03-17 $ 3,353.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-01
Reinstatement 2018-04-03
Admin. Diss. for Reg. Agent 2016-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State