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 |
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 |
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 |
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 | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341919876 | 0418800 | 2016-11-18 | 4850 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 | |||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State