Search icon

ATRIUM 1301, LLC - Florida Company Profile

Company Details

Entity Name: ATRIUM 1301, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATRIUM 1301, 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: 13 Jun 2008 (17 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: L08000058503
FEI/EIN Number 980589028

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

Address: 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL, 33132, US
Mail Address: 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SITBON ARNAUD Manager 19950 W Country Club Drive, AVENTURA, FL, 33180
BOURQUIN GILLES Manager 990 BISCAYNE BLVD, MIAMI, FL, 33132
FIDUCIAL JADE, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-04-03 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2020-04-03 FIDUCIAL JADE INC -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2013-08-05 - -

Documents

Name Date
ANNUAL REPORT 2021-03-04
REINSTATEMENT 2020-04-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-01-10
LC Amendment 2013-08-05
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State