Search icon

APCPA SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: APCPA SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APCPA SOLUTIONS, 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: 22 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: L11000133032
FEI/EIN Number 45-3936485

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

Address: 12790 W. DIXIE HWY, N. MIAMI, FL, 33161, US
Mail Address: 12790 W. DIXIE HWY, N. MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE-CANEL ALAND Managing Member 12790 W. DIXIE HWY, N. MIAMI, FL, 33161
Pierre-Canel Alana Authorized Member 12790 W. DIXIE HWY, N. MIAMI, FL, 33161
PIERRE-CANEL ALAND Agent 12790 W. DIXIE HWY, N. MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-28 - -
CHANGE OF MAILING ADDRESS 2023-03-28 12790 W. DIXIE HWY, N. MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 PIERRE-CANEL, ALAND -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 12790 W. DIXIE HWY, N. MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 12790 W. DIXIE HWY, N. MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-03-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State