Entity Name: | APJS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Dec 1996 (28 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P97000000325 |
FEI/EIN Number | 650719976 |
Address: | 1150 SW 22 STREET, SUITE 1, MIAMI, FL, 33129, US |
Mail Address: | 7850 SW 86 STREET, 14, MIAMI, FL, 33143, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONILLA SCOTT M | Agent | 1412 ALGERIA AVENUE, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
BONILLA ALLAN | President | 7850 SW 86TH ST #14, MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
BONILLA SCOTT | Vice President | 1412 ALGERIA AVENUE, CORAL GABLES, FL, 33134 |
BONILLA JEFFREY | Vice President | 467 CENTRAL PARK WEST, #8E, NY, NY, 10025 |
Name | Role | Address |
---|---|---|
BONILLA PATRICIA | Secretary | 7850 SW 86TH ST #14, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2001-09-08 | 1150 SW 22 STREET, SUITE 1, MIAMI, FL 33129 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-09 | 1150 SW 22 STREET, SUITE 1, MIAMI, FL 33129 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-30 | 1412 ALGERIA AVENUE, CORAL GABLES, FL 33134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-03-17 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-09-08 |
ANNUAL REPORT | 2000-05-09 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-04-24 |
ANNUAL REPORT | 1997-04-28 |
Domestic Profit Articles | 1996-12-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State