Search icon

APC NORTHSIDE PROPERTY II, LLC - Florida Company Profile

Company Details

Entity Name: APC NORTHSIDE PROPERTY II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APC NORTHSIDE PROPERTY II, 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: 09 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2016 (9 years ago)
Document Number: L10000116792
FEI/EIN Number 273945699

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

Address: 161 NW 6th Street - Suite 1020, Miami, FL, 33136, US
Mail Address: 161 NW 6th Street - Suite 1020, Miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen Kenneth Vice President 161 NW 6th Street - Suite 1020, Miami, FL, 33136
COHEN HOWARD D Chief Executive Officer 161 NW 6th Street - Suite 1020, Miami, FL, 33136
Cohen Stanley Vice President 161 NW 6th Street - Suite 1020, Miami, FL, 33136
WEISBURD RANDY K President 1025 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154
Naylor Kenneth Secretary 161 NW 6th Street - Suite 1020, Miami, FL, 33136
MCDONOUGH BRIAN J Agent 150 WEST FLAGLER ST., MIAMI, FL, 33130
APCHD MM II INC. Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 161 NW 6th Street - Suite 1020, Miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2019-02-22 161 NW 6th Street - Suite 1020, Miami, FL 33136 -
LC AMENDMENT 2016-10-12 - -
LC AMENDMENT 2015-11-13 - -
LC NAME CHANGE 2013-09-18 APC NORTHSIDE PROPERTY II, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-10
LC Amendment 2016-10-12
ANNUAL REPORT 2016-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State