Search icon

APC NORTHSIDE PROPERTY I DEVELOPMENT, LLC

Company Details

Entity Name: APC NORTHSIDE PROPERTY I DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Dec 2013 (11 years ago)
Document Number: L10000117386
FEI/EIN Number 273960573
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

Agent

Name Role Address
MCDONOUGH BRIAN J Agent 150 WEST FLAGLER ST, MIAMI, FL, 33130

Manager

Name Role Address
Cohen Howard D Manager 1025 Kane Concourse, Ste. 215, Bay Harbor Islands, FL, 33154

Vice President

Name Role Address
Cohen Kenneth Vice President 1025 Kane Concourse, Ste. 215, Bay Harbor Islands, FL, 33154
Cohen Stanley Vice President 1025 Kane Concourse, Ste. 215, Bay Harbor Islands, FL, 33154

President

Name Role Address
Weisburd Randy President 1025 Kane Concourse, Ste. 215, Bay Harbor Islands, FL, 33154

Secretary

Name Role Address
Naylor Kenneth Secretary 161 NW 6th Street - Suite 1020, Miami, FL, 33136
Wong Liz D Secretary 161 NW 6th Street - Suite 1020, Miami, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 161 NW 6th Street - Suite 1020, Miami, FL 33136 No data
CHANGE OF MAILING ADDRESS 2019-02-22 161 NW 6th Street - Suite 1020, Miami, FL 33136 No data
LC NAME CHANGE 2013-12-06 APC NORTHSIDE PROPERTY I DEVELOPMENT, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State