Entity Name: | APMP HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APMP HOLDINGS, 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: |
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: | 18 Jun 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000065424 |
FEI/EIN Number |
273100623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 S Bayshore Dr, MIAMI, FL, 33133, US |
Mail Address: | 2601 S Bayshore Dr, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TM REAL ESTATE GROUP, LLC | Agent | - |
PELLAR MATTHEW | Manager | 2601 S Bayshore Dr, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 2601 S Bayshore Dr, Suite 1460, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 2601 S Bayshore Dr, Suite 1460, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 2601 S Bayshore Dr, Suite 1460, MIAMI, FL 33133 | - |
REINSTATEMENT | 2019-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-05-03 | TM REAL ESTATE GROUP, LLC | - |
LC AMENDMENT | 2010-07-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-26 |
REINSTATEMENT | 2019-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-18 |
REINSTATEMENT | 2015-03-15 |
Reg. Agent Change | 2013-05-03 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State