Entity Name: | APC COMMUNITIES IV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APC COMMUNITIES IV, 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: | 19 Sep 2013 (11 years ago) |
Document Number: | L13000133174 |
FEI/EIN Number |
38-3922604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 161 NW 6th Street Ste 1020, Miami, FL, 33136, US |
Mail Address: | 161 NW 6th Street Ste 1020, Miami, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APCHD MM II INC. | Manager | - |
Cohen Howard D | Chief Executive Officer | 1025 Kane Concourse, Ste. 215, Bay Harbor Islands, FL, 33154 |
Weisburd Randy | President | 1025 Kane Concourse, Ste. 215, Bay Harbor Islands, FL, 33154 |
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 |
Naylor Kenneth | Secretary | 161 NW 6th Street Ste 1020, Miami, FL, 33136 |
MCDONOUGH BRIAN J | Agent | 150 WEST FLAGLER ST., MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | 161 NW 6th Street Ste 1020, Miami, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2019-03-29 | 161 NW 6th Street Ste 1020, Miami, FL 33136 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
AMENDED ANNUAL REPORT | 2023-08-28 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State