Search icon

3104 ATLANTA LLC - Florida Company Profile

Company Details

Entity Name: 3104 ATLANTA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3104 ATLANTA 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: 20 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000064930
FEI/EIN Number 260457671

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

Address: 9100 SOUTH DADELAND BLVD, MIAMI, FL, 33156, US
Mail Address: 9100 SOUTH DADELAND BLVD, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDRA REGISTERED AGENTS, LLC Agent -
PRIETO TABARES MARIA G Managing Member 9100 SOUTH DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 9100 SOUTH DADELAND BLVD, SUITE 912, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-01-07 9100 SOUTH DADELAND BLVD, SUITE 912, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-04-01 PIEDRA REGISTERED AGENTS LLC -
CANCEL ADM DISS/REV 2009-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-03-08
AMENDED ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State