Search icon

ATM INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: ATM INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATM INTERNATIONAL 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: 25 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: L08000091423
FEI/EIN Number NOT APPLICABLE

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

Address: 800 BRICKELL AVENUE, SUITE 800, MIAMI, FL, 33131, US
Mail Address: 800 BRICKELL AVENUE, SUITE 800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPAG REGISTERED AGENTS (USA), INC. Agent -
SERIM ALI Manager KULELI CAD 33/6 CENGELKOV, ISTANBUL
ARSIAN HUSEYIN Manager YILDIZ MH 4 CD M DOGAN SK NO 1/8/8, ISTANBUL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-10 800 BRICKELL AVENUE, SUITE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-08-10 800 BRICKELL AVENUE, SUITE 800, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-10 800 BRICKELL AVENUE, SUITE 800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-02-19 CORPAG REGISTERED AGENTS (USA), INC. -
REINSTATEMENT 2019-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2008-10-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-02-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State