Search icon

ADVANCED PREVENTION TECHNOLOGY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED PREVENTION TECHNOLOGY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED PREVENTION TECHNOLOGY GROUP, 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: 07 Jan 2011 (14 years ago)
Date of dissolution: 28 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2023 (2 years ago)
Document Number: P11000002323
FEI/EIN Number 352399843

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

Address: 2355 NW 70 TH AVENUE, MIAMI, FL, 33122, US
Mail Address: PO BOX 520537, MIAMI, FL, 33152, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LUIS M President 2355 NW 70 TH AVENUE, MIAMI, FL, 33122
PEREZ LUIS M Agent 2355 NW 70 TH AVENUE, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109845 APTGROUP EXPIRED 2011-11-10 2016-12-31 - 7925 NW 12TH ST, STE 306, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-28 - -
AMENDMENT 2017-06-07 - -
REGISTERED AGENT NAME CHANGED 2017-06-07 PEREZ, LUIS M -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 2355 NW 70 TH AVENUE, UNIT D-11, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 2355 NW 70 TH AVENUE, UNIT D-11, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2014-04-29 2355 NW 70 TH AVENUE, UNIT D-11, MIAMI, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000642252 TERMINATED 1000000678867 MIAMI-DADE 2015-05-29 2025-06-04 $ 815.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000536157 ACTIVE 1000000674945 MIAMI-DADE 2015-04-24 2035-04-30 $ 3,329.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000536165 TERMINATED 1000000674946 MIAMI-DADE 2015-04-24 2025-04-30 $ 1,255.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000806280 LAPSED 1000000524453 MIAMI-DADE 2013-11-08 2024-08-01 $ 512.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000806272 ACTIVE 1000000524428 MIAMI-DADE 2013-11-08 2034-08-01 $ 640.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001783993 TERMINATED 1000000552603 MIAMI-DADE 2013-11-07 2023-12-26 $ 1,067.38 STATE OF FLORIDA0124268

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-28
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-22
Amendment 2017-06-07
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6740
Current Approval Amount:
6740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6789.24

Date of last update: 02 May 2025

Sources: Florida Department of State