Search icon

ACCESS PROPERTY MANAGEMENT REALTY, LLC - Florida Company Profile

Company Details

Entity Name: ACCESS PROPERTY MANAGEMENT REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCESS PROPERTY MANAGEMENT REALTY, 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: 02 Jan 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000000229
FEI/EIN Number 710931484

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

Address: 2001 Biscayne Blvd, MIAMI BEACH, FL, 33137, US
Mail Address: 2001 Biscayne Blvd, MIAMI BEACH, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPERMAN GUSTAVO J Manager 2001 Biscayne Blvd, MIAMI BEACH, FL, 33137
SPERMAN JOSE L Managing Member 2001 Biscayne Blvd, MIAMI BEACH, FL, 33137
SPERMAN JOSE L Agent 2001 Biscayne Blvd, MIAMI BEACH, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 2001 Biscayne Blvd, suite 113, MIAMI BEACH, FL 33137 -
CHANGE OF MAILING ADDRESS 2013-04-11 2001 Biscayne Blvd, suite 113, MIAMI BEACH, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 2001 Biscayne Blvd, suite 113, MIAMI BEACH, FL 33137 -
REINSTATEMENT 2010-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-04-14 SPERMAN, JOSE L -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-08-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-11-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State