Entity Name: | AP OVERSEAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AP OVERSEAS 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: | 21 May 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Apr 2024 (a year ago) |
Document Number: | L15000089965 |
FEI/EIN Number |
371784337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8443 NW 68 ST, MIAMI, FL, 33166 |
Mail Address: | 8443 NW 68 ST, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEDRAZA ANA E | Authorized Member | 8443 NW 68 ST, MIAMI, FL, 33166 |
PEDRAZA ANA E | Agent | 8443 NW 68 ST, MIAMI, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000130381 | P&S ENTERPRISES | EXPIRED | 2019-12-09 | 2024-12-31 | - | 2025 NW 102 AVE, SUITE 11, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 8443 NW 68 ST, MIAMI, FL 33166 | - |
LC AMENDMENT | 2024-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 8443 NW 68 ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 8443 NW 68 ST, MIAMI, FL 33166 | - |
LC AMENDMENT | 2023-06-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-08 | PEDRAZA, ANA E | - |
REINSTATEMENT | 2016-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-09-06 | - | - |
LC AMENDMENT | 2016-04-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
LC Amendment | 2024-04-25 |
LC Amendment | 2023-06-07 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2018-01-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State