Search icon

ATLANTIC PACIFIC COMMUNITY BUILDERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
397200.00
Total Face Value Of Loan:
397200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-11-18
Type:
Planned
Address:
4850 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL, 33319
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
397200
Current Approval Amount:
397200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
400932.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State