Entity Name: | APPARAT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APPARAT, 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: | 25 Oct 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2019 (5 years ago) |
Document Number: | L12000136512 |
FEI/EIN Number |
99-0382039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O PIQUET LAW FIRM PA, 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Address: | 460 NE 28th STREET, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE MENA REBOUCAS FULVIO ANDRE | Manager | 1000 BRICKELL AVENUE, MIAMI, FL, 33131 |
GIUSTI REBOUCAS DENISE MACHADO | Manager | 1000 BRICKELL AVENUE, MIAMI, FL, 33131 |
PROFESSIONAL CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-19 | 460 NE 28th STREET, APT 2905, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-19 | PROFESSIONAL CORPORATE SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 1000 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 | - |
REINSTATEMENT | 2019-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 460 NE 28th STREET, APT 2905, MIAMI, FL 33137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-13 |
REINSTATEMENT | 2019-12-02 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State