Search icon

ATLANTIC PACIFIC COMMUNITY BUILDERS, LLC

Company Details

Entity Name: ATLANTIC PACIFIC COMMUNITY BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 18 Sep 2013 (11 years ago)
Document Number: M13000005908
FEI/EIN Number 46-3600631
Address: 161 NW 6th Street, Suite 1020, Miami, FL 33136
Mail Address: 161 NW 6 Street #1020, Miami, FL 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
Cohen, Howard D Agent 161 NW 6 Street #1020, Miami, FL 33136

Manager

Name Role Address
APPRECIATION HOLDINGS-MANAGER, LLC Manager 161 NW 6 Street #1020, Miami, FL 33136

Chairman

Name Role Address
COHEN, HOWARD Chairman 161 NW 6 Street #1020, Miami, FL 33136

Chief Executive Officer

Name Role Address
COHEN, HOWARD Chief Executive Officer 161 NW 6 Street #1020, Miami, FL 33136

Vice President

Name Role Address
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

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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 161 NW 6 Street #1020, Miami, FL 33136 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 161 NW 6th Street, Suite 1020, Miami, FL 33136 No data
REGISTERED AGENT NAME CHANGED 2014-06-05 Cohen, Howard D No data

Documents

Name Date
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
ANNUAL REPORT 2015-03-27

Date of last update: 22 Jan 2025

Sources: Florida Department of State