Entity Name: | APEX TRUST INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Nov 2016 (8 years ago) |
Document Number: | P16000092174 |
FEI/EIN Number | APPLIED FOR |
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 | Agent | 15476 NW 77 CT, MIAMI LAKES, FL, 33016 |
Name | Role | Address |
---|---|---|
DIAZ ESNEY | President | 15476 NW 77 CT, Miami Lakes, FL, 33016 |
Name | Role | Address |
---|---|---|
VILLEGAS GERMAN JR | Exec | 15476 NW 77 CT, Miami Lakes, FL, 33016 |
Name | Role | Address |
---|---|---|
Arcia Leisly L | Secretary | 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 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-06 | 15476 NW 77 CT, 713, Miami Lakes, FL 33016 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-06 | 15476 NW 77 CT, 713, MIAMI LAKES, FL 33016 | No data |
Name | Date |
---|---|
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 Feb 2025
Sources: Florida Department of State