Search icon

APEX VALET INC - Florida Company Profile

Company Details

Entity Name: APEX VALET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APEX VALET 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: 25 Oct 2018 (6 years ago)
Document Number: P18000089300
FEI/EIN Number 83-2355539

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9212 CARMA DR, BOYNTON BEACH, FL, 33472, US
Mail Address: 9212 CARMA DR, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIME FINANCIAL SERVICE, INC. Agent -
NIEVES MICHAEL Chief Executive Officer 9212 CARMA DR, BOYNTON BEACH, FL, 33472
NIEVES JEFFREY Chief Operating Officer 9417 LAGO DRIVE, BOYNTON BEACH, FL, 33472
NIEVES LAURA Chief Financial Officer 9212 CARMA DR, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 9212 CARMA DR, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2019-04-25 9212 CARMA DR, BOYNTON BEACH, FL 33472 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
Domestic Profit 2018-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6293728408 2021-02-10 0455 PPS 9212 Carma Dr, Boynton Beach, FL, 33472-1243
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33472-1243
Project Congressional District FL-22
Number of Employees 20
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50408.33
Forgiveness Paid Date 2021-12-16
6903957202 2020-04-28 0455 PPP 9212 Carma Drive, Boynton Beach, FL, 33472
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Boynton Beach, PALM BEACH, FL, 33472-1001
Project Congressional District FL-22
Number of Employees 20
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58076.58
Forgiveness Paid Date 2021-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State