Search icon

ASSOCIATED PROPERTY MANAGERS OF FLORIDA, LLC

Company Details

Entity Name: ASSOCIATED PROPERTY MANAGERS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000018711
FEI/EIN Number 264583598
Address: 8950 SW 74th Court, Suite 1203B, Miami, FL, 33156, US
Mail Address: 8950 SW 74th Court, Suite 1203B, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ RAFAEL A Agent 20945 SW 240th Street, Homestead, FL, 33031

Manager

Name Role Address
HERNANDEZ MERCEDES Manager 20945 SW 240th Street, Homestead, FL, 33031
HERNANDEZ RAFAEL A Manager 20945 SW 240th Street, Homestead, FL, 33031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076736 APM OF FLORIDA, LLC ACTIVE 2016-08-01 2026-12-31 No data 8950 SW 74TH COURT, SUITE 1203B, MIAMI, FL, 33156
G09091900411 APM OF FLORIDA, LLC EXPIRED 2009-04-01 2014-12-31 No data 10960 SW 139 ROAD, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 8950 SW 74th Court, Suite 1203B, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2020-03-03 8950 SW 74th Court, Suite 1203B, Miami, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 20945 SW 240th Street, Homestead, FL 33031 No data
LC AMENDMENT 2014-02-03 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-23
LC Amendment 2014-02-03
ANNUAL REPORT 2014-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State