Search icon

ATIRENT, LLC

Company Details

Entity Name: ATIRENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: L02000004657
FEI/EIN Number 731639086
Address: 531 South Dixie Highway East, Pompano Beach, FL, 33060, US
Mail Address: 531 South Dixie Highway East, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TOLLI ATTILA Agent 531 South Dixie Highway East, Pompano Beach, FL, 33060

Vice President

Name Role Address
De Carvalho Rosana Vice President 680 Lock Road, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017242 YACHTS OF PALM BEACH EXPIRED 2017-02-15 2022-12-31 No data 516 SOUTH DIXIE HIGHWAY W., POMPANO BEACH, FL, 33060--780
G16000041639 AUTO BRASIL ACTIVE 2016-04-25 2027-12-31 No data 516 SOUTH DIXIE HIGHWAY W., POMPANO BEACH, FL, 33060
G10000035336 AUTO BRASIL EXPIRED 2010-04-21 2015-12-31 No data 601 NORTH DIXIE HIGHWAY, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 531 South Dixie Highway East, Pompano Beach, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 531 South Dixie Highway East, Pompano Beach, FL 33060 No data
CHANGE OF MAILING ADDRESS 2023-03-31 531 South Dixie Highway East, Pompano Beach, FL 33060 No data
REINSTATEMENT 2017-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-28 TOLLI, ATTILA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2012-04-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2911029003 2021-05-18 0455 PPP 516 S Dixie Hwy W, Pompano Beach, FL, 33060-7808
Loan Status Date 2022-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5102
Loan Approval Amount (current) 5102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-7808
Project Congressional District FL-23
Number of Employees 2
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5177.06
Forgiveness Paid Date 2022-11-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State