Search icon

ATID INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ATID INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATID INVESTMENTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 May 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L02000011746
FEI/EIN Number 731641388

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

Address: 840 E OAKLAND PK BLVD, STE 110, OAKLAND PARK, FL, 33334, US
Mail Address: 840 E OAKLAND PK BLVD, STE 110, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATID INVESTMENTS, LLC Agent -
AB OAKLAND 2009, LLC Managing Member -
Chess Amos Managing Member 840 E OAKLAND PK BLVD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-01-18 Atid Investments LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 840 E. Oakland Park Blvd, Suite 110, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-21 840 E OAKLAND PK BLVD, STE 110, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2015-01-21 840 E OAKLAND PK BLVD, STE 110, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342852670 0418800 2017-12-27 3520 N. ANDREWS AVE., OAKLAND PARK, FL, 33309
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-12-27
Emphasis L: FALL, P: FALL
Case Closed 2018-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2018-01-19
Current Penalty 997.8
Initial Penalty 1663.0
Final Order 2018-02-06
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders were used for purposes other than the purposes for which they were designed: On or about 27 December, 2017, at the above addressed jobsite, employees were working while utilizing an A-frame ladder improperly, exposing the employees to a fall hazard of approximately 6 feet.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7246897103 2020-04-14 0455 PPP 840 E OAKLAND PARK BLVD Suite 110, OAKLAND PARK, FL, 33334-2781
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25900
Loan Approval Amount (current) 25900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-2781
Project Congressional District FL-23
Number of Employees 16
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26187.06
Forgiveness Paid Date 2021-05-25
4945988304 2021-01-23 0455 PPS 840 E Oakland Park Blvd Ste 110, Oakland Park, FL, 33334-2781
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-2781
Project Congressional District FL-23
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4536.62
Forgiveness Paid Date 2021-11-16

Date of last update: 02 May 2025

Sources: Florida Department of State