Search icon

APOLLO CRANES AMERICA INC

Company Details

Entity Name: APOLLO CRANES AMERICA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Mar 2014 (11 years ago)
Date of dissolution: 12 Apr 2018 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: P14000028518
FEI/EIN Number 46-5230825
Address: 2450 SW 137TH AVE., STE. 202, MIAMI, FL 33175
Mail Address: 2450 SW 137TH AVE., STE. 202, MIAMI, FL 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES, PEDRO J Agent 2450 SW 137TH AVE., STE. 202, MIAMI, FL 33175

Chief Executive Officer

Name Role Address
RUJANA DUQUE, EDINSON A Chief Executive Officer 2450 SW 137TH AVE., STE. 202, MIAMI, FL 33175

President

Name Role Address
RUJANA DUQUE, EDINSON A President 2450 SW 137TH AVE., STE. 202, MIAMI, FL 33175

Excecutive Vice President

Name Role Address
RODRIGUEZ R., DIANA M Excecutive Vice President 2450 SW 137TH AVE., STE. 202, MIAMI, FL 33175

Operations Vice President

Name Role Address
RUJANA D., ALVARO A. Operations Vice President 2450 SW 137TH AVE., STE. 202, MIAMI, FL 33175

Fleet Vice President

Name Role Address
GUZMAN R., RAFAEL C. Fleet Vice President 2450 SW 137TH AVE., STE. 202, MIAMI, FL 33175

Financial Accounting Manager

Name Role Address
GONZALEZ R., JOSE M. Financial Accounting Manager 2450 SW 137TH AVE., STE. 202, MIAMI, FL 33175

Vice President of Construction Machinery Division

Name Role Address
GIL B., JHON W. Vice President of Construction Machinery Division 2450 SW 137TH AVE., STE. 202, MIAMI, FL 33175

Comptroller

Name Role Address
ACAS GROUP COLOMBIA S.A. Comptroller CALLE 93 BIS No. 19-40 SUITE 202, HOLDING BAHIA CHICO BOGOTA D.C., CUNDINAMARCA CO
ACAS INTERNATIONAL INC Comptroller No data

Executive Secretary

Name Role Address
ALARCON F., JOBANA Executive Secretary 2450 SW 137TH AVE., STE. 202, MIAMI, FL 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
Reg. Agent Resignation 2016-06-02
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-03-28

Date of last update: 22 Jan 2025

Sources: Florida Department of State