Entity Name: | A. T. EQUIPMENT & GROCERY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A. T. EQUIPMENT & GROCERY 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: |
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: | 22 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Apr 2015 (10 years ago) |
Document Number: | L10000031051 |
FEI/EIN Number |
272158308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 brickell key blvd, MIAMI, FL, 33131, US |
Mail Address: | 701 brickell key blvd, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ MARIA F | Manager | 701 brickell key blvd, MIAMI, FL, 33131 |
TEIFUR ADHAM | Managing Member | 701 brickell key blvd, MIAMI, FL, 33131 |
MUNOZ MARIA F | Agent | 701 brickell key blvd, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-04-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-01 | MUNOZ, MARIA F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-09 | 701 brickell key blvd, 2211, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2013-02-09 | 701 brickell key blvd, 2211, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-09 | 701 brickell key blvd, 2211, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-08 |
REINSTATEMENT | 2015-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State