Search icon

APEX TRUST INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
HENCILE DORSEY SR. VS APEX TRUST INC. 3D2019-0384 2019-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-2351

Parties

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.

Documents

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