Search icon

ATLANTIC ADVISORY, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC ADVISORY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC ADVISORY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000058579
FEI/EIN Number 900310422

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

Address: 20201 East Country Club Drive, AVENTURA, FL, 33180, US
Mail Address: 20201 East Country Club Drive, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIBER HAYDEE L Managing Member 20201 East Country Club Drive, AVENTURA, FL, 33180
HEIBER DARIO R Agent 20201 East Country Club Drive, AVENTURA, FL, 33180
HEIBER DARIO R Managing Member 20201 East Country Club Drive, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 20201 East Country Club Drive, 2703, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2013-02-20 20201 East Country Club Drive, 2703, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-20 20201 East Country Club Drive, 2703, AVENTURA, FL 33180 -
CONVERSION 2006-06-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000044637. CONVERSION NUMBER 900000057649

Documents

Name Date
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State