Search icon

APC BROWNSVILLE VILLAGE V, LLC - Florida Company Profile

Company Details

Entity Name: APC BROWNSVILLE VILLAGE V, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APC BROWNSVILLE VILLAGE V, 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: 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: 26 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (11 years ago)
Document Number: L06000009636
FEI/EIN Number 90-1056482

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

Address: 161 NW 6th Street, MIAMI, FL, 33136, US
Mail Address: 161 NW 6th Street, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APCHD MM II INC. Auth -
Howard D. Cohen Revocable Trust Auth 1025 Kane Concourse, Bay Harbor Islands, FL, 33154
MCDONOUGH BRIAN J Agent 150 WEST FLAGLER STREET, 2200 MUSEUM TOWER, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-10-30 161 NW 6th Street, Suite 1020, MIAMI, FL 33136 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-30 161 NW 6th Street, Suite 1020, MIAMI, FL 33136 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2013-09-18 APC BROWNSVILLE VILLAGE V, LLC -
LC NAME CHANGE 2010-02-05 BROWNSVILLE VILLAGE V, LLC -
CANCEL ADM DISS/REV 2010-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-10-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State