Search icon

AP-ADLER SPV MEMBER II, INC. - Florida Company Profile

Company Details

Entity Name: AP-ADLER SPV MEMBER II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AP-ADLER SPV MEMBER II, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000092631
FEI/EIN Number 651152534

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

Address: 2 MANHATTANVILLE ROAD, PURCHASE, NY, 10577
Mail Address: 1400 N.W. 107TH AVENUE, MIAMI, FL, 33172
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOEING STUART Vice President 60 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, 10023
KOEING STUART Secretary 60 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, 10023
BEIBART LEE Director 60 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, 10023
BEIBART LEE President 60 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, 10023
FERRUCCI MARK A Director 212 MANGUM DRIVE, BEAR, DE, 19701
EARLE BRIAN Vice President 60 CLOUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, 10023
LEVY JOEL Agent 1400 N.W. 107TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 2 MANHATTANVILLE ROAD, PURCHASE, NY 10577 -
ARTICLES OF CORRECTION 2001-09-26 - -

Documents

Name Date
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-07
Articles of Correction 2001-09-26
Domestic Profit 2001-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State