Search icon

ADVANCED TOTAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED TOTAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED TOTAL SYSTEMS, 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: 29 Jun 1989 (36 years ago)
Document Number: K99378
FEI/EIN Number 650143176

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

Address: 13200 SW 128 ST, SUITE B-4, MIAMI, FL, 33186, US
Mail Address: 13200 SW 128 ST, SUITE B-4, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLACAMPA OSIRIS President 7748 SW 184 WAY, MIAMI, FL, 35157
VILLACAMPA OSIRIS Director 7748 SW 184 WAY, MIAMI, FL, 35157
ALONSO DIEGO Vice President 6341 PENT PLACE, MIAMI, FL, 33143
ALONSO DIEGO Director 6341 PENT PLACE, MIAMI, FL, 33143
GODOY NICHOLAS Secretary 1806 Ranch Road, Royse City, TX, 75189
Villacampa Osiris Agent 7748 S.W. 184TH WAY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-13 Villacampa, Osiris -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 13200 SW 128 ST, SUITE B-4, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-02-16 13200 SW 128 ST, SUITE B-4, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 7748 S.W. 184TH WAY, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV GS35F0417U 2008-05-29 - -
Unique Award Key CONT_IDV_GS35F0417U_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes D301: ADP FACILITY MANAGEMENT

Recipient Details

Recipient ADVANCED TOTAL SYSTEMS INC
UEI XLK3XCRBBAW5
Recipient Address 13200 SW 128TH ST STE B4, MIAMI, MIAMI-DADE, FLORIDA, 331865826, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8050727003 2020-04-08 0455 PPP 13200 SW 128TH ST B4, MIAMI, FL, 33186-5320
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161300
Loan Approval Amount (current) 161300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-5320
Project Congressional District FL-28
Number of Employees 12
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162509.75
Forgiveness Paid Date 2021-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State