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. |
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 |
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 | - |
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 | - |
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