Search icon

ATI CONTAINER SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ATI CONTAINER SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATI CONTAINER SERVICES, 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: 02 Mar 2010 (15 years ago)
Document Number: L10000023644
FEI/EIN Number 272025678

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

Address: 11000 NW 36TH AVE, MIAMI, FL, 33167, US
Mail Address: 1829 NE 182 ST, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMPIE VIOLET Agent 1839 NE 182ND ST, NORTH MIAMI BEACH, FL, 33162
HERMO CLAUDIA M Managing Member 11000 NW 36th Ave, Miami, FL, 33167
HERMO CARLOS Managing Member 11000 NW 36th Ave, Miami, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069539 ATI AUTO SALES EXPIRED 2010-07-28 2015-12-31 - 451 IVES DAIRY, RD, SUITE A-405, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 11000 NW 36TH AVE, MIAMI, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1839 NE 182ND ST, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2015-03-06 AMPIE , VIOLET -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343049490 0418800 2018-03-22 11700 NW 36TH AVE, MIAMI, FL, 33167
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2018-03-22
Emphasis L: LEAD, P: LEAD
Case Closed 2019-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 F02 I
Issuance Date 2018-07-09
Abatement Due Date 2018-08-02
Current Penalty 3880.0
Initial Penalty 3880.0
Final Order 2018-10-09
Nr Instances 2
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.110(f)(2)(i): Portable LP-Gas containers in storage were not located so as to minimize exposure to excessive temperature rise, physical damage, or tampering by unauthorized persons: a) On or about March 22, 2018, the employer did not ensure the portable LP-Gas container storage padlock door containing 12 LP-Gas containers were protected from tampering by unauthorized persons was replaced immediately. b) On or about March 22, 2018, an employee was exposed to approximately 14 LP-Gas containers being stored free standing to physical damage and/or temperature rise from sun exposure located outside the main building.
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 2018-07-09
Abatement Due Date 2018-08-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-09
Nr Instances 1
Nr Exposed 9
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: On or about March 22, 2018, located at 11700 NW 36th Ave Miami, FL 33167, an exit door had a turnkey lock system to unlock the door before opening to exit, employees can possibly be trapped and exposed to smoke inhalation.
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2018-07-09
Abatement Due Date 2018-08-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-09
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: On or about March 22, 2018, located at 11700 NW 36th Ave Miami, FL 33167, the employer did not provide the information contained in Appendix D of 29 CFR 1910.134, for employees voluntarily wearing N95 filtering facepiece respirators.
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2018-07-09
Abatement Due Date 2018-08-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-09
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: On or about March 22, 2018, located at 11700 NW 36th Ave Miami, FL 33167, the employer did not develop and implement a written hazard communication program for employees performing fuel removal operations, and who are exposed to hazardous chemicals, such as, but not limited to, gasoline, diesel and Liquefied Petroleum Gases (LPG).
335732996 0418800 2012-08-14 1402 SW 150TH TERRACE, DAVIE, FL, 33326
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-08-14
Emphasis L: EISAOF, L: FORKLIFT
Case Closed 2013-02-07

Related Activity

Type Complaint
Activity Nr 495530
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2012-09-28
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2012-10-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Variance
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered: On or about 8/14/2012 at, 11700 NW 36th Ave. in the city of Miami, FL; employees were using a nail gun with no eye protection.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2012-09-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-10-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator had been trained and evaluated as required by this paragraph (l): On or about 8/14/2012 at, 11700 NW 36th Ave. in the city of Miami, FL; employees were operating forklifts without being certified after receiving training and evaluation in safe operation and handling of the following powered industrial trucks: Forklift #1 Make: Hysler, Model: S100XL. Location: Warehouse. Forklift #2 Make: Hysler, Model: S80XLE. Location: Yard.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-09-28
Abatement Due Date 2012-12-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-10-24
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: On or about 8/21/2012, the employer did not develop or implement a written hazard communication program to address employees use and exposure to chemicals such as, but not limited to propane and carbon monoxide gas at the facility. NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS ITEM.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5081097101 2020-04-13 0455 PPP 11700 NW 36th Ave, MIAMI, FL, 33147
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79200
Loan Approval Amount (current) 79200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33147-0001
Project Congressional District FL-26
Number of Employees 7
NAICS code 484121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79883.51
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State