Search icon

ATLANTIC ASSETS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

Name Role Address
GHITIS LEO Manager 2980 NE 207th street, AVENTURA, FL, 33180
GHITIS LEO Agent 2980 NE 207th street, AVENTURA, FL, 33180

Fictitious Names

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

Events

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 -

Documents

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