Entity Name: | AP REALTY GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jan 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P13000001811 |
FEI/EIN Number | 46-1691768 |
Address: | 10631 NORTH KENDALL DR, 110, MIAMI, FL, 33176, US |
Mail Address: | P O BOX 226852, MIAMI, FL, 33222, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ ANGELICA | Agent | 929 SW 122 AVE, MIAMI, FL, 33184 |
Name | Role | Address |
---|---|---|
PASCUAL ALBERTO | President | P O BOX 226852, MIAMI, FL, 33222 |
Name | Role | Address |
---|---|---|
PASCUAL SANDY | Vice President | P O BOX 226852, MIAMI, FL, 33222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2015-03-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-07 | 929 SW 122 AVE, MIAMI, FL 33184 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-21 |
Amendment | 2015-03-04 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-03-07 |
Domestic Profit | 2013-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State