Entity Name: | APEX ESTATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APEX ESTATES, 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: | 05 Aug 2009 (16 years ago) |
Date of dissolution: | 26 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 26 Mar 2019 (6 years ago) |
Document Number: | P09000066458 |
FEI/EIN Number |
270742837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 BAYVIEW DR, SUNNY ISLES, FL, 33160, US |
Mail Address: | 1200 BRICKELL AVE, STE 350, MIAMI, FL, 33131 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ & ASSOCIATES, PL | Agent | 1200 BRICKELL AVE, MIAMI, FL, 33131 |
ROJAS LOPEZ CARLOS M | Director | 100 Oeste y 25 Norte San Pedro de Montes, San Jose, Co |
ROJAS LOPEZ CARLOS M | President | 100 Oeste y 25 Norte San Pedro de Montes, San Jose, Co |
ROJAS LOPEZ ORLANDO | Director | 100 Oeste y 25 Norte San Pedro de Montes, San Jose, Co |
ROJAS LOPEZ ORLANDO | Secretary | 100 Oeste y 25 Norte San Pedro de Montes, San Jose, Co |
GUTIERREZ RENALDY J | Assistant Secretary | 1200 BRICKELL AVE, STE 350, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2019-03-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-28 | 100 BAYVIEW DR, APT # 2127, SUNNY ISLES, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2012-04-16 | 100 BAYVIEW DR, APT # 2127, SUNNY ISLES, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-16 | 1200 BRICKELL AVE, STE 350, MIAMI, FL 33131 | - |
Name | Date |
---|---|
CORAPVDWN | 2019-03-26 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State