Search icon

ATRIUM CENTRE LLC - Florida Company Profile

Company Details

Entity Name: ATRIUM CENTRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATRIUM CENTRE 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: 09 Apr 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Nov 2008 (16 years ago)
Document Number: L04000027156
FEI/EIN Number 900247249

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

Address: 20295 NE 29TH PLACE, STE 200, AVENTURA, FL, 33180
Mail Address: 20295 NE 29TH PLACE, STE 200, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAUSS KENNETH J Managing Member 3010 N. 34th Street, Hollywood, FL, 33021
PERLOW JEFFREY M Managing Member 20295 NE 29th Place, AVENTURA, FL, 33180
DADE COUNTY CORPORATE AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-11-12 20295 NE 29TH PLACE, STE 200, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2013-11-12 20295 NE 29TH PLACE, STE 200, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2013-11-12 20295 N.E. 29TH PLACE, STE 200, AVENTURA, FL 33180 -
LC AMENDMENT 2008-11-24 - -
REGISTERED AGENT NAME CHANGED 2008-11-24 DADE COUNTY CORPORATE AGENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State