Search icon

APM, INC. - Florida Company Profile

Company Details

Entity Name: APM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2015 (10 years ago)
Document Number: M74066
FEI/EIN Number 650036106

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

Address: 14200 N.W. 57TH AVENUE, HIALEAH, FL, 33014
Mail Address: 14200 N.W. 57TH AVENUE, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN LES Secretary 14200 NW 57TH AVE, HIALEAH, FL, 33014
KLEIN LES Treasurer 14200 NW 57TH AVE, HIALEAH, FL, 33014
REVITZ GREGORY Vice President 14200 NW 57TH AVE, HIALEAH, FL, 33014
YAFFE ROBERT Assistant Treasurer 14200 NW 57TH AVE., HIALEAH, FL
YAFFE ROBERT HESQ Agent 1135 Kane Concourse, Bay Harbor Island, FL, 33154
REVITZ, MARK President 14200 NW 57TH AVE, HIALEAH, FL, 33014
REVITZ, MARK Director 14200 NW 57TH AVE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-14 1135 Kane Concourse, Third Floor, Bay Harbor Island, FL 33154 -
REGISTERED AGENT NAME CHANGED 2016-04-15 YAFFE, ROBERT H, ESQ -
AMENDMENT 2015-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 14200 N.W. 57TH AVENUE, HIALEAH, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
Amendment 2015-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State