Search icon

ATLAS PROPERTY I, LLC - Florida Company Profile

Company Details

Entity Name: ATLAS PROPERTY I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLAS PROPERTY I, 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: 12 Nov 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2009 (15 years ago)
Document Number: L04000082085
FEI/EIN Number 201916784

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

Address: 1805 PONCE DE LEON BLVD., SUITE 100, CORA GABLES, FL, 33134, US
Mail Address: 1805 PONCE DE LEON BLVD., SUITE 100, CORA GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATLAS HOLDINGS GROUP, LLC Managing Member -
PEREIRA JOSELINE Agent 1805 PONCE DE LEON BLVD., CORA GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-09 PEREIRA, JOSELINE -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 1805 PONCE DE LEON BLVD., SUITE 100, CORA GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-04-06 1805 PONCE DE LEON BLVD., SUITE 100, CORA GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 1805 PONCE DE LEON BLVD., SUITE 100, CORA GABLES, FL 33134 -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
K GROUP INTERNATIONAL, LLC, etc., VS ATLAS PROPERTY I, LLC, etc., et al., 3D2019-0247 2019-02-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-24903

Parties

Name JQ 107 F1 LLC
Role Appellee
Status Active
Name 107 AVENUE DORAL PROPERTIES, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name K GROUP INTERNATIONAL LLC
Role Appellant
Status Active
Representations JEREMY R. KREINES, Alan J. Kluger, Jorge D. Guttman, PHILIPPE E. LIEBERMAN
Name ATLAS PROPERTY I, LLC
Role Appellee
Status Active
Representations AILYN POPOWSKI-PEREZ, VICTOR M. DIAZ, JR., Laselve E. Harrison, KRISTIN DRECKTRAH PAZ, ROBERTO F. FLEITAS, III, Luis E. Suarez, Aliette D. Rodz, Joel S. Perwin, Ralph G. Patino

Docket Entries

Docket Date 2019-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-01
Type Motion
Subtype Stipulation
Description Stipulation ~ STIPULATED NOTICE OF DISMISSAL
On Behalf Of K GROUP INTERNATIONAL, LLC
Docket Date 2019-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Atlas Property I, LLC’s agreed motion for an extension of time to file the answer brief is granted to and including May 2, 2019.
Docket Date 2019-04-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT NEGOTIATIONS AND AGREED MOTION FOR EXTENSION OF TIME TO FACILITATE SETTLEMENT
On Behalf Of ATLAS PROPERTY I, LLC
Docket Date 2019-03-21
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellant's motion for clarification is hereby denied. SALTER, SCALES and MILLER, JJ., concur.
Docket Date 2019-03-13
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for clarification
On Behalf Of K GROUP INTERNATIONAL, LLC
Docket Date 2019-03-12
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE 107 AVENUE DORAL PRO PER TIES, LLC'S NOTICE OF JOINDER
On Behalf Of ATLAS PROPERTY I, LLC
Docket Date 2019-03-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of K GROUP INTERNATIONAL, LLC
Docket Date 2019-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Atlas Property I, LLC’s motion for an extension of time to file the answer brief is granted to and including April 11, 2019.
Docket Date 2019-03-11
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of ATLAS PROPERTY I, LLC
Docket Date 2019-03-11
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa motion for review of lower tribunal order denying motion for stay, or for expedited briefing schedule
On Behalf Of ATLAS PROPERTY I, LLC
Docket Date 2019-03-08
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of ATLAS PROPERTY I, LLC
Docket Date 2019-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of K GROUP INTERNATIONAL, LLC
Docket Date 2019-03-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE RE: EMAIL ADDRESS DESIGNATION
On Behalf Of K GROUP INTERNATIONAL, LLC
Docket Date 2019-03-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of K GROUP INTERNATIONAL, LLC
Docket Date 2019-03-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant’s motion for review of lower tribunal’s order denying motion for stay, or in the alternative for expedited briefing schedule, the trial court’s January 25, 2019 order is temporarily stayed pending further order of this Court. Appellees’ are ordered to file a response within five (5) days from the date of this order to the appellant’s motion for review.
Docket Date 2019-02-20
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of K GROUP INTERNATIONAL, LLC
Docket Date 2019-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of K GROUP INTERNATIONAL, LLC
Docket Date 2019-02-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of K GROUP INTERNATIONAL, LLC
Docket Date 2019-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 24, 2019.
Docket Date 2019-05-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-02
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulated notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-03-12
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration of appellant’s motion for review of lower tribunal’s order denying motion for stay, or, in the alternative, for expedited briefing schedule, the motion for review is hereby denied. The request for expedited briefing schedule is granted as stated in the motion. No extensions of time will be considered absent exigent or extraordinary circumstances. SALTER, SCALES and MILLER, JJ., concur.
Docket Date 2019-03-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of lower tribunal's order denying motion for stay, or in the alternative for expedited briefing schedule
On Behalf Of K GROUP INTERNATIONAL, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State