Search icon

ADMINISTRATION AND PROJECT MANAGEMENT, INC - Florida Company Profile

Company Details

Entity Name: ADMINISTRATION AND PROJECT MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADMINISTRATION AND PROJECT 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: 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 Sep 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Mar 2016 (9 years ago)
Document Number: P11000080909
FEI/EIN Number 453248510

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

Address: 4851 NW 79TH AVENUE, SUITE 5, DORAL, FL, 33166, US
Mail Address: 4851 NW 79TH AVENUE, SUITE 5, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LISETTE President 355 LAKEPOINT DR #302, ALTAMONTE SPRINGS, FL, 32701
HERNANDEZ LISETTE Treasurer 355 LAKEPOINT DR #302, ALTAMONTE SPRINGS, FL, 32701
BADELL OFFICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-06-20 4851 NW 79TH AVENUE, SUITE 5, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-07 4851 NW 79TH AVENUE, SUITE 5, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-09 3408 W. 84TH STREET, STE 316, HIALEAH, FL 33018 -
AMENDMENT 2016-03-31 - -
AMENDMENT 2015-07-22 - -
REGISTERED AGENT NAME CHANGED 2015-07-22 BADELL OFFICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-09
AMENDED ANNUAL REPORT 2018-10-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State