Search icon

AP COMMUNICATIONS CORP INC - Florida Company Profile

Company Details

Entity Name: AP COMMUNICATIONS CORP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AP COMMUNICATIONS CORP 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: 07 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: P15000066862
FEI/EIN Number 47-4766061

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

Address: 5881 nw 151st ST, MIAMI LAKE, FL, 33014, US
Mail Address: 14125 MADISON ST, MIAMI, FL, 33176, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUARTE ALBERTO President 5881 nw 151st ST, MIAMI LAKE, FL, 33014
DUARTE GONZALEZ ALBERTO Agent 5881 nw 151st ST, MIAMI LAKE, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-19 5881 nw 151st ST, Ste 220, MIAMI LAKE, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 5881 nw 151st ST, Ste 220, MIAMI LAKE, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 5881 nw 151st ST, Ste 220, MIAMI LAKE, FL 33014 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 DUARTE GONZALEZ, ALBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-06
REINSTATEMENT 2016-10-24
Domestic Profit 2015-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State