Entity Name: | APEX TRUST INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APEX TRUST 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: | 16 Nov 2016 (8 years ago) |
Document Number: | P16000092174 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15476 NW 77 CT, Miami Lakes, FL, 33016, US |
Mail Address: | 15476 NW 77 CT, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ ESNEY | President | 15476 NW 77 CT, Miami Lakes, FL, 33016 |
VILLEGAS GERMAN JR | Exec | 15476 NW 77 CT, Miami Lakes, FL, 33016 |
Arcia Leisly L | Secretary | 15476 NW 77 CT, Miami Lakes, FL, 33016 |
DIAZ ESNEY | Agent | 15476 NW 77 CT, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-06 | 15476 NW 77 CT, 713, Miami Lakes, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2021-01-06 | 15476 NW 77 CT, 713, Miami Lakes, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-06 | 15476 NW 77 CT, 713, MIAMI LAKES, FL 33016 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HENCILE DORSEY SR. VS APEX TRUST INC. | 3D2019-0384 | 2019-02-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Hencile Dorsey |
Role | Appellant |
Status | Active |
Name | APEX TRUST INC. |
Role | Appellee |
Status | Active |
Representations | NICOLE W. GIULIANO |
Name | Hon. Mavel Ruiz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
On Behalf Of | APEX TRUST INC. |
Docket Date | 2019-06-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-06-21 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s motion for voluntary dismissal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2019-06-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-06-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-06-20 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Hencile Dorsey |
Docket Date | 2019-06-06 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2019-05-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-02-27 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | APEX TRUST INC. |
Docket Date | 2019-02-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-01-09 |
Domestic Profit | 2016-11-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State