Search icon

ATLANTIC PACIFIC TARIFFS, INC.

Company Details

Entity Name: ATLANTIC PACIFIC TARIFFS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jul 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 May 2009 (16 years ago)
Document Number: P07000079053
FEI/EIN Number 142004049
Address: 10111 NW 24Th Place, Sunrise, FL, 33322-6886, US
Mail Address: 10111 NW 24Th Place, Sunrise, FL, 33322-6886, US
Place of Formation: FLORIDA

Agent

Name Role Address
Larenas Pierre M Agent 10111 NW 24Th Place, Sunrise, FL, 333226886

Chairman

Name Role Address
Larenas Pierre M Chairman 10111 NW 24Th Place, Sunrise, FL, 333226886

President

Name Role Address
Larenas Mauricio T President 3974 Nighthawk Drive, Weston, FL, 33331

Treasurer

Name Role Address
Larenas Mauricio T Treasurer 3974 NW Nighthawk Drive, Weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000102225 AP TARIFFS ACTIVE 2023-08-30 2028-12-31 No data 10111 NW 24TH PLACE, SUITE #408, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 Larenas, Pierre M No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 10111 NW 24Th Place, Suite: 408, Sunrise, FL 33322-6886 No data
CHANGE OF MAILING ADDRESS 2021-04-13 10111 NW 24Th Place, Suite: 408, Sunrise, FL 33322-6886 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 10111 NW 24Th Place, Suite: 408, Sunrise, FL 33322-6886 No data
NAME CHANGE AMENDMENT 2009-05-11 ATLANTIC PACIFIC TARIFFS, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-14
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State