Search icon

AP-ADLER OAKES, LTD. - Florida Company Profile

Company Details

Entity Name: AP-ADLER OAKES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 12 Feb 1998 (27 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: A98000000411
FEI/EIN Number 650822670

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

Address: 800 Brickell Ave, Suite 701, Miami, FL, 33131, US
Mail Address: 800 Brickell Ave, Suite 701, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490048C61G56RRIS85 A98000000411 US-FL GENERAL ACTIVE 1998-02-12

Addresses

Legal C/o John Meyer, 800 Brickell Ave, Suite 701, Miami, US-FL, US, 33131
Headquarters 800 Brickell Ave, Suite 701, Miami, US-FL, US, 33131

Registration details

Registration Date 2020-10-07
Last Update 2024-03-08
Status LAPSED
Next Renewal 2024-03-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A98000000411

Key Officers & Management

Name Role Address
Meyer John Agent 800 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
LP AMENDMENT 2023-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-03 800 Brickell Ave, Suite 701, Miami, FL 33131 -
REINSTATEMENT 2021-12-03 - -
CHANGE OF MAILING ADDRESS 2021-12-03 800 Brickell Ave, Suite 701, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 800 Brickell Ave, Suite 701, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-12-03 Meyer, John -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
LP AMENDMENT 2020-10-19 - -
LP AMENDMENT 2006-05-12 - -
AMENDMENT 1998-10-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-27
LP Amendment 2023-01-03
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-12-03
LP Amendment 2020-10-19
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State