Search icon

AMERICAN TRANSLATION BUREAU, INC.

Company Details

Entity Name: AMERICAN TRANSLATION BUREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jan 1989 (36 years ago)
Document Number: K57463
FEI/EIN Number 65-0098883
Address: 9500 S Dadeland Blvd, Suite 704, Miami, FL 33156
Mail Address: 9500 S Dadeland Blvd, Suite 704, Miami, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Arteaga, Tanya OTHER Agent 9500 S Dadeland Blvd, Suite 704, Miami, FL 33156

Director

Name Role Address
Arteaga, Tanya Director 9500 S Dadeland Blvd, Suite 704 Miami, FL 33156

President

Name Role Address
Arteaga, Tanya President 9500 S Dadeland Blvd, Suite 704 Miami, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061240 WEDDINGS IN MIAMI, INC. ACTIVE 2018-05-22 2029-12-31 No data 9500 S DADELAND BLVD, SUITE 704, MIAMI, FL, 33156
G12000119662 WEDDING IN MIAMI,INC EXPIRED 2012-12-12 2017-12-31 No data 100 NORTH BICAYNE BLVD,SUITE 2100, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 9500 S Dadeland Blvd, Suite 704, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2024-03-06 9500 S Dadeland Blvd, Suite 704, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2024-03-06 Arteaga, Tanya OTHER No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 9500 S Dadeland Blvd, Suite 704, Miami, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State