Search icon

A.P. MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: A.P. MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.P. MANAGEMENT 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: 07 Oct 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000109835
FEI/EIN Number 200285115

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

Address: C/O JOSE A. RODRIGUEZ, ESQ., 100 S.E. SECOND STREET, SUITE 2900, MIAMI, FL, 33131
Mail Address: C/O JOSE A. RODRIGUEZ, ESQ., 100 S.E. SECOND STREET, SUITE 2900, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE JOSE MARIA President 100 S.E. SECOND STREET, SUITE 2900, MIAMI, FL, 33131
ANDRADE JOSE MARIA Director 100 S.E. SECOND STREET, SUITE 2900, MIAMI, FL, 33131
GONZALEZ GERMAN Vice President 100 S.E. SECOND STREET, SUITE 2900, MIAMI, FL, 33131
GONZALEZ GERMAN Director 100 S.E. SECOND STREET, SUITE 2900, MIAMI, FL, 33131
GONZALEZ CAMILO Director 100 S.E. SECOND STREET, SUITE 2900, MIAMI, FL, 33131
PAEZ CEPEDA JAIME Vice President 100 S.E. SECOND STREET, SUITE 2900, MIAMI, FL, 33131
PAEZ CEPEDA JAIME Director 100 S.E. SECOND STREET, SUITE 2900, MIAMI, FL, 33131
GONZALEZ CAMILO Secretary 100 S.E. SECOND STREET, SUITE 2900, MIAMI, FL, 33131
RODRIGUEZ JOSE A Agent 100 S.E. SECOND STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-30 C/O JOSE A. RODRIGUEZ, ESQ., 100 S.E. SECOND STREET, SUITE 2900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2005-08-30 C/O JOSE A. RODRIGUEZ, ESQ., 100 S.E. SECOND STREET, SUITE 2900, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2005-08-30 RODRIGUEZ, JOSE AESQ. -
REGISTERED AGENT ADDRESS CHANGED 2005-08-30 100 S.E. SECOND STREET, SUITE 2900, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000186067 ACTIVE 1000000255321 DADE 2012-03-01 2032-03-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-08-30
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State