Entity Name: | ATTICO USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATTICO USA, 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. |
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: | 10 Sep 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000086034 |
FEI/EIN Number |
26-3362591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 N.W. 27TH STREET, MIAMI, FL, 33127, US |
Mail Address: | 360 N.W. 27TH STREET, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAYCOVEN CONSTRUCTIONS LLC | Managing Member | - |
CORONADO YSAAC A | Manager | 360 N.W. 27TH STREET, MIAMI, FL, 33127 |
CORONADO DANIEL J | Manager | 360 N.W. 27TH STREET, MIAMI, FL, 33127 |
HERNANDEZ MARGOT | Agent | 360 N.W. 27TH STREET, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 360 N.W. 27TH STREET, 8 floor, MIAMI, FL 33127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 360 N.W. 27TH STREET, 8 floor, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 360 N.W. 27TH STREET, 8 floor, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-24 | HERNANDEZ, MARGOT | - |
LC NAME CHANGE | 2015-10-05 | ATTICO USA, LLC | - |
LC AMENDMENT | 2015-06-22 | - | - |
LC AMENDMENT | 2011-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
LC Name Change | 2015-10-05 |
LC Amendment | 2015-06-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State