Search icon

ATLANTIC PACIFIC COMMUNITIES, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC PACIFIC COMMUNITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Sep 2013 (12 years ago)
Document Number: M13000005906
FEI/EIN Number 463600584

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

Address: 161 NW 6th Street, Suite 1020, Miami, FL, 33136, US
Mail Address: 161 NW 6th Street, Suite 1020, Miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
APPRECIATION HOLDINGS-MANAGER, LLC Manager 1025 Kane Concourse, Ste. 215, Bay Harbor Islands, FL, 33154
Cohen Howard D Chairman 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 Howard D Agent 1025 Kane Concourse, Suite 215, Bay Harbor Islands, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06083900175 ATLANTIC & PACIFIC COMPANIES ACTIVE 2006-03-24 2026-12-31 - 1025 KANE CONCOURSE, SUITE 215, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 161 NW 6th Street, Suite 1020, Miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2019-02-12 161 NW 6th Street, Suite 1020, Miami, FL 33136 -
REGISTERED AGENT NAME CHANGED 2014-06-05 Cohen, Howard D -
REGISTERED AGENT ADDRESS CHANGED 2014-06-05 1025 Kane Concourse, Suite 215, Bay Harbor Islands, FL 33154 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342217270 0418800 2017-03-30 14050 PACIFIC POINT, DELRAY BEACH, FL, 33484
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-03-30
Emphasis L: FALL
Case Closed 2017-03-30
342168606 0418800 2017-03-13 5700 SIMMS ROAD, DELRAY BEACH, FL, 33484
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-03-13
Emphasis L: FALL, P: FALL
Case Closed 2017-11-29

Related Activity

Type Inspection
Activity Nr 1217194
Safety Yes
Type Complaint
Activity Nr 1190545
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2017-08-25
Abatement Due Date 2017-09-07
Current Penalty 8873.0
Initial Penalty 8873.0
Final Order 2017-11-20
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system. On or about March 13, 2017, at the above addressed job site, employees were exposed to a fall hazard of up to 39 feet while installing roofing materials from a roof without means of conventional fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5570607002 2020-04-05 0455 PPP 1025 Kane Concourse, Suite 215, MIAMI BEACH, FL, 33154
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 497200
Loan Approval Amount (current) 497200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33154-0001
Project Congressional District FL-24
Number of Employees 22
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 501232.09
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State