Entity Name: | ATLANTIC ASSETS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTIC ASSETS, 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. |
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: | 08 Jul 2002 (23 years ago) |
Document Number: | L02000017043 |
FEI/EIN Number |
371443233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2980 NE 207th street, STE. 706, AVENTURA, FL, 33180, US |
Mail Address: | 2980 NE 207th street, STE. 706, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GHITIS LEO | Manager | 2980 NE 207th street, AVENTURA, FL, 33180 |
GHITIS LEO | Agent | 2980 NE 207th street, AVENTURA, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000071448 | CUBESMART | EXPIRED | 2018-06-20 | 2023-12-31 | - | 4651 SHERIDAN ST STE 303, HOLLYWOOD, FL, 33021 |
G18000057398 | CUBESMART | EXPIRED | 2018-05-01 | 2023-12-31 | - | 4651 SHERIDAN ST STE 303, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 2980 NE 207th street, STE. 706, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 2980 NE 207th street, STE. 706, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 2980 NE 207th street, STE. 706, AVENTURA, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State