Search icon

ATLANTIC PACIFIC COMMUNITY BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC PACIFIC COMMUNITY BUILDERS, 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: M13000005908
FEI/EIN Number 463600631

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

Mail Address: 161 NW 6 Street #1020, Miami, FL, 33136, US
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 161 NW 6 Street #1020, Miami, FL, 33136
COHEN HOWARD Chairman 161 NW 6 Street #1020, Miami, FL, 33136
COHEN KENNETH Vice President 161 NW 6 Street #1020, Miami, FL, 33136
COHEN STANLEY Vice President 161 NW 6 Street #1020, Miami, FL, 33136
WEISBURD RANDY Vice President 161 NW 6 Street #1020, Miami, FL, 33136
Cohen Howard D Agent 161 NW 6 Street #1020, Miami, FL, 33136

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 MAILING ADDRESS 2023-03-03 161 NW 6th Street, Suite 1020, Miami, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 161 NW 6 Street #1020, Miami, FL 33136 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 161 NW 6th Street, Suite 1020, Miami, FL 33136 -
REGISTERED AGENT NAME CHANGED 2014-06-05 Cohen, Howard D -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341919876 0418800 2016-11-18 4850 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL, 33319
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-11-18
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6554617010 2020-04-07 0455 PPP 1025 Kane Concourse Suite 215, MIAMI BEACH, FL, 33154
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397200
Loan Approval Amount (current) 397200
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 30
NAICS code 236116
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 400932.59
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State