Entity Name: | APEXLUXE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APEXLUXE 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: | 10 Nov 2015 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 19 Jan 2016 (9 years ago) |
Document Number: | P15000092334 |
FEI/EIN Number |
81-1792747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14950 NW 44 CT, OPA-LOCKA, FL, 33054, US |
Mail Address: | 14950 NW 44 CT, OPA-LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THEOP SOLUTIONS LLC | President | - |
THEOP SOLUTIONS LLC | Agent | - |
OSMA LEONARD | Vice President | 1516 E Irving Pl, Milwaukee, WI, 53202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 14950 NW 44 CT, Suite 11, OPA-LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 14950 NW 44 CT, Suite 11, OPA-LOCKA, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 14950 NW 44 CT, Suite 11, OPA-LOCKA, FL 33054 | - |
AMENDMENT AND NAME CHANGE | 2016-01-19 | APEXLUXE INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-09-15 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-09-28 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-11 |
Amendment and Name Change | 2016-01-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State