Search icon

APSA SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: APSA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APSA SERVICES, 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: 02 Nov 2011 (13 years ago)
Document Number: P11000095736
FEI/EIN Number 453719589

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

Address: 777 nw 72 ave, SUITE 1075, miami, FL, 33126, US
Mail Address: 777 Nw 72 Ave, Ste 1075, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOBADILLA JOSE R Director 2315 NW 107TH AVENUE SUITE 1M28 BOX 117, DORAL, FL, 33172
BOBADILLA JOSE R President 2315 NW 107TH AVENUE SUITE 1M28 BOX 117, DORAL, FL, 33172
BOBADILLA JOSE R Secretary 2315 NW 107TH AVENUE SUITE 1M28 BOX 117, DORAL, FL, 33172
LOPEZ JORGE A Director 2315 NW 107TH AVENUE SUITE 1M28 BOX 117, DORAL, FL, 33172
LOPEZ JORGE A Vice President 2315 NW 107TH AVENUE SUITE 1M28 BOX 117, DORAL, FL, 33172
BOBADILLA CARLOS F Director 2315 NW 107TH AVENUE SUITE 1M28 BOX 117, DORAL, FL, 33172
BOBADILLA CARLOS F Vice President 2315 NW 107TH AVENUE SUITE 1M28 BOX 117, DORAL, FL, 33172
LOPEZ JORGE Agent 6560 NW 7th Street, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000043294 ONPOINT DISTRIBUTION EXPIRED 2014-05-01 2019-12-31 - 2315 NW 107TH AVENUE, SUITE 1M28 BOX 117, DORAL, FL, 33172
G12000085209 BARAHONA'S FOOD EXPIRED 2012-08-29 2017-12-31 - 2315 NW 107 AVE STE 1M17B117, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-11 LOPEZ, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 6560 NW 7th Street, 101, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-02-01 777 nw 72 ave, SUITE 1075, miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 777 nw 72 ave, SUITE 1075, miami, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000044235 ACTIVE 1000001025899 DADE 2025-01-15 2045-01-22 $ 20,307.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000113787 TERMINATED 1000000946380 DADE 2023-03-13 2043-03-15 $ 1,792.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000142440 TERMINATED 1000000918348 DADE 2022-03-16 2042-03-23 $ 1,211.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000537146 TERMINATED 1000000904121 DADE 2021-10-15 2041-10-20 $ 1,515.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000431068 TERMINATED 1000000898855 DADE 2021-08-20 2041-08-25 $ 1,173.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000284731 TERMINATED 1000000890677 DADE 2021-06-03 2041-06-09 $ 8,152.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3442718602 2021-03-17 0455 PPS 777 NW 72nd Ave Ste 1075, Miami, FL, 33126-3175
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19042
Loan Approval Amount (current) 19042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-3175
Project Congressional District FL-27
Number of Employees 4
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19189.64
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State