Search icon

APEX MEDICAL SUPPLIES INC. - Florida Company Profile

Company Details

Entity Name: APEX MEDICAL SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APEX MEDICAL SUPPLIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P93000019766
FEI/EIN Number 650394193

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

Address: 7209 CORAL WAY, MIAMI, FL, 33155
Mail Address: 7209 CORAL WAY, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA GOMEZ LEONARDO President 1040 SW 70 AVE, MIAMI, FL, 33144
SILVA GOMEZ LEONARDO Vice President 1040 SW 70 AVE, MIAMI, FL, 33144
SILVA GOMEZ LEONARDO Secretary 1040 SW 70 AVE, MIAMI, FL, 33144
SILVA GOMEZ LEONARDO Treasurer 1040 SW 70 AVE, MIAMI, FL, 33144
SILVA GOMEZ LEONARDO Agent 1040 SW 107 AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-23 1040 SW 107 AVE, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2011-05-23 SILVA GOMEZ, LEONARDO -
CHANGE OF PRINCIPAL ADDRESS 2008-01-18 7209 CORAL WAY, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2008-01-18 7209 CORAL WAY, MIAMI, FL 33155 -
AMENDMENT 2007-09-19 - -
REINSTATEMENT 1994-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1993-06-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001093708 LAPSED 1000000432614 MIAMI-DADE 2013-06-03 2023-06-12 $ 857.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-05-23
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-18
Amendment 2007-09-19
ANNUAL REPORT 2007-06-08
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-04

Date of last update: 02 May 2025

Sources: Florida Department of State