Entity Name: | APC SEVENTH AVENUE I DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Dec 2010 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 19 Sep 2013 (11 years ago) |
Document Number: | L10000123685 |
FEI/EIN Number | 274173151 |
Address: | 161 NW 6th Street, MIAMI, FL, 33136, US |
Mail Address: | 161 NW 6th Street, MIAMI, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDONOUGH BRIAN J | Agent | 2200 MUSEUM TOWER, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
Howard D. Cohen | Managing Member | 161 NW 6th Street, MIAMI, FL, 33136 |
Name | Role | Address |
---|---|---|
Cohen Kenneth | Vice President | 161 NW 6th Street, MIAMI, FL, 33136 |
Cohen Stanley | Vice President | 161 NW 6th Street, MIAMI, FL, 33136 |
Weisburd Randy | Vice President | 161 NW 6th Street, MIAMI, FL, 33136 |
Name | Role | Address |
---|---|---|
Naylor Kenneth | Secretary | 161 NW 6th Street, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-22 | 161 NW 6th Street, 1020, MIAMI, FL 33136 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-22 | 161 NW 6th Street, 1020, MIAMI, FL 33136 | No data |
LC NAME CHANGE | 2013-09-19 | APC SEVENTH AVENUE I DEVELOPMENT, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State