Search icon

APARTMENT REALTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: APARTMENT REALTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APARTMENT REALTY SERVICES 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: 19 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (8 years ago)
Document Number: L15000176777
FEI/EIN Number 47-5576533

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

Address: 1455 Tyler Street, Hollywood, FL, 33020, US
Mail Address: 1455 Tyler Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINIX TYLER C Manager 1455 Tyler Street, Hollywood, FL, 33020
Laura Sklow Auth 5811 Pelican Bay Blvd, Naples, FL, 34108
MINIX TYLER C Agent 1455 Tyler Street, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 1455 Tyler Street, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-03-06 1455 Tyler Street, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 1455 Tyler Street, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2016-10-25 MINIX, TYLER C -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-06-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000577969 ACTIVE 1000000906275 DADE 2021-11-08 2031-11-10 $ 1,065.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-10-25
LC Amendment 2016-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2637977707 2020-05-01 0455 PPP 19674 E COUNTRY CLUB DR, AVENTURA, FL, 33180
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4165
Loan Approval Amount (current) 4165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVENTURA, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4218.74
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State