Search icon

ATAR GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: ATAR GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATAR GROUP, 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: 21 Jun 2010 (15 years ago)
Date of dissolution: 10 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2023 (2 years ago)
Document Number: L10000065975
FEI/EIN Number 421772190

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

Address: 601 BRICKELL KEY DRIVE, MIAMI, FL, 33131, US
Mail Address: 601 BRICKELL KEY DRIVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vaamonde Juan C Managing Member 601 Brickell Key Drive, MIAMI, FL, 33131
Rodriguez Cesar D Agent 601 Brickell Key Drive, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 601 Brickell Key Drive, Suite 606, Miami, FL 33131 -
REINSTATEMENT 2019-01-28 - -
REGISTERED AGENT NAME CHANGED 2019-01-28 Rodriguez, Cesar Dario -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 601 BRICKELL KEY DRIVE, 606, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-04-21 601 BRICKELL KEY DRIVE, 606, MIAMI, FL 33131 -
LC AMENDMENT 2015-11-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-10
REINSTATEMENT 2019-01-28
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-28
LC Amendment 2015-11-30
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State