Search icon

APPARAT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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