Search icon

APARTMENTS AND LAND MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: APARTMENTS AND LAND MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APARTMENTS AND LAND MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 19 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L01000011866
FEI/EIN Number 651121981

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

Mail Address: 19707 Turnberry Way, AVENTURA, FL, 33180, US
Address: 19707 Turnberry Way, Apt. 17F, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADO GABOR Manager 19707 Turnberry Way, Aventura, FL, 33180
Cerenko Marko Esq. Agent 201 S. Biscayne Blvd., Suite 2700, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 201 S. Biscayne Blvd., Suite 2700, 2700, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-04-28 Cerenko, Marko, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 19707 Turnberry Way, Apt. 17F, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-04-28 19707 Turnberry Way, Apt. 17F, Aventura, FL 33180 -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-08-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000058680 LAPSED 10-07473 CC 26 4 MIAMI-DADE COUNTY 2011-01-18 2016-02-01 $14,039.40 THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA, 175 WATER STREET, NEW YORK, NY 10038

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-04-30
REINSTATEMENT 2014-08-22
ANNUAL REPORT 2010-04-28
ADDRESS CHANGE 2009-08-06
ANNUAL REPORT 2009-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State