Entity Name: | APPRECIATION HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APPRECIATION HOLDINGS, 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: | 14 Jun 2011 (14 years ago) |
Document Number: | P11000055578 |
FEI/EIN Number |
452558743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 161 NW 6 STREET #1020, MIAMI, FL, 33136, US |
Mail Address: | 161 NW 6 STREET #1020, MIAMI, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN HOWARD D | President | 161 NW 6 STREET #1020, MIAMI, FL, 33136 |
COHEN STANLEY D | Vice President | 161 NW 6 STREET #1020, MIAMI, FL, 33136 |
COHEN KENNETH J | Treasurer | 161 NW 6 STREET #1020, MIAMI, FL, 33136 |
COHEN HOWARD D | Agent | 161 NW 6 STREET #1020, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 161 NW 6 STREET #1020, MIAMI, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 161 NW 6 STREET #1020, MIAMI, FL 33136 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 161 NW 6 STREET #1020, MIAMI, FL 33136 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State