Entity Name: | APOGEE CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APOGEE CONSULTING, 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. |
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: | 08 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2017 (8 years ago) |
Document Number: | L09000065609 |
FEI/EIN Number |
270511083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1680 Michigan Ave, Miami Beach, FL, 33139, US |
Mail Address: | 1680 Michigan Ave, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kluge Rustin | Manager | 1680 Michigan Ave, Miami Beach, FL, 33139 |
DIROCCO & COMPANY CPA PA | Agent | 7800 W. Oakland Park Blvd, Sunrise, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-22 | 1680 Michigan Ave, Suite 700 #418, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2024-05-22 | 1680 Michigan Ave, Suite 700 #418, Miami Beach, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-18 | 7800 W. Oakland Park Blvd, Building C, Suite 306, Sunrise, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-18 | DIROCCO & COMPANY CPA PA | - |
REINSTATEMENT | 2017-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2010-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-05-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-04-06 |
REINSTATEMENT | 2017-02-28 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State