Search icon

APA EMERSON @ INDRIO LLC - Florida Company Profile

Company Details

Entity Name: APA EMERSON @ INDRIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APA EMERSON @ INDRIO 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: 24 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000008549
FEI/EIN Number 204173782

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

Address: 1400 NW 107TH AVENUE, 5TH FLOOR, MIAMI, FL, 33172
Mail Address: 1400 NW 107TH AVENUE, 5TH FLOOR, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADLER MICHAEL M Vice President 1400 NW 107 AVENUE 5TH FLOOR, MIAMI, FL, 33172
ADLER DAVID President 1400 NW 107 AVENUE 5TH FLOOR, MIAMI, FL, 33172
RAIFFE JONATHAN Executive Vice President 1400 NW 107 AVENUE 5TH FLOOR, MIAMI, FL, 33172
SMITHER ROBERT M Vice President 1400 NW 107 AVENUE 5TH FLOOR, MIAMI, FL, 33172
SPANO TINA Secretary 1400 NW 107 AVENUE 5TH FLOOR, MIAMI, FL, 33172
SPANO TINA Treasurer 1400 NW 107 AVENUE 5TH FLOOR, MIAMI, FL, 33172
SMITHER ROBERT M Agent 1400 NW 107TH AVE 5TH FLOOR, MIAMI, FL, 33172
AP ADLER LAND PARTNERS LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2011-03-10 1400 NW 107TH AVENUE, 5TH FLOOR, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2011-03-10 SMITHER, ROBERT M -
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 1400 NW 107TH AVE 5TH FLOOR, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 1400 NW 107TH AVENUE, 5TH FLOOR, MIAMI, FL 33172 -
LC AMENDMENT 2006-07-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000394950 TERMINATED 1000000269612 MIAMI-DADE 2012-04-19 2032-05-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-29
LC Amendment 2006-07-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State