Search icon

ATLANTIC AUTO SUPPLIERS, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC AUTO SUPPLIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC AUTO SUPPLIERS, 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: 23 Jan 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2011 (13 years ago)
Document Number: 565546
FEI/EIN Number 591794005

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

Address: 6908 NW 51 STREET, MIAMI, FL, 33166, US
Mail Address: 6908 NW 51 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES ORLANDO President 6908 NW 51 STREET, MIAMI, FL, 33166
VALDES ORLANDO Agent 6908 NW 51 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 6908 NW 51 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 6908 NW 51 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-08-04 6908 NW 51 STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-04-30 VALDES, ORLANDO -
AMENDMENT 2011-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6096197409 2020-05-13 0455 PPP 6900 nw 51 st, Miami, FL, 33166-5626
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36250
Loan Approval Amount (current) 36250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33166-5626
Project Congressional District FL-26
Number of Employees 8
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36469.73
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State