Search icon

ATR AMERICAS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATR AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Jan 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: F10000000354
FEI/EIN Number 541333168

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

Address: 4355 NW 36TH STREET, MIAMI SPRINGS, FL, 33166, US
Mail Address: 4355 NW 36TH STREET, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MASULLO TIZIANA President 4355 NW 36TH STREET, MIAMI SPRINGS, FL, 33166
Di-Gennaro Antonio Director 4355 NW 36TH STREET, MIAMI SPRINGS, FL, 33166
DOMERGUE RAHUL Director 4355 NW 36TH STREET, MIAMI SPRINGS, FL, 33166
MARAZZANI STEFANO Director 4355 NW 36TH STREET, MIAMI SPRINGS, FL, 33166
VIDAL ALEXIS Director 4355 NW 36TH STREET, MIAMI SPRINGS, FL, 33166

Form 5500 Series

Employer Identification Number (EIN):
541333168
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-05-15 ATR AMERICAS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 4355 NW 36TH STREET, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-04-25 4355 NW 36TH STREET, MIAMI SPRINGS, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000331601 TERMINATED 1000000825527 COLUMBIA 2019-05-02 2039-05-08 $ 662.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-12-13
AMENDED ANNUAL REPORT 2023-12-11
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-22

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
825316.00
Total Face Value Of Loan:
825316.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
825316
Current Approval Amount:
825316
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
836802.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State