Search icon

ATLANTIC 18, LLC

Company Details

Entity Name: ATLANTIC 18, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Nov 2003 (21 years ago)
Document Number: L03000043910
FEI/EIN Number 200385874
Address: 15801 Biscayne Boulevard, North Miami, FL, 33160, US
Mail Address: 15801 BISCAYNE BLVD., SUITE 203, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490058JBC71KWQEY44 L03000043910 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o AURELIO PIEDRA, 9100 SOUTH DADELAND BLVD. SUITE 912, Miami, US-FL, US, 33156
Headquarters 15801 BISCAYNE BLVD. Suite 203, North Miami Beach, US-FL, US, 33160

Registration details

Registration Date 2021-03-11
Last Update 2022-03-11
Status LAPSED
Next Renewal 2022-03-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L03000043910

Agent

Name Role Address
PIEDRA REGISTERED AGENT LLC Agent 9100 SOUTH DADELAND BLVD., MIAMI, FL, 33156

Manager

Name Role Address
A18 Investments, LLC, a Delaware Limited L Manager 1251 Little Falls Drive, Wilmington, DE, 198081674

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 15801 Biscayne Boulevard, 203, North Miami, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2021-03-16 PIEDRA REGISTERED AGENT LLC No data
CHANGE OF MAILING ADDRESS 2010-04-16 15801 Biscayne Boulevard, 203, North Miami, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 9100 SOUTH DADELAND BLVD., SUITE 912, MIAMI, FL 33156 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000681500 ACTIVE 1000001016464 DADE 2024-10-28 2044-10-30 $ 67,993.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State