Search icon

ATLANTIC EXPORT GROUP, LLC - Florida Company Profile

Company Details

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

ATLANTIC EXPORT 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: 27 Aug 2010 (15 years ago)
Date of dissolution: 06 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2019 (6 years ago)
Document Number: L10000090977
FEI/EIN Number 990362103

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

Address: 11385 N.W. 122 STREET, UNIT 8, MEDLEY, FL, 33178
Mail Address: 11385 N.W. 122 STREET, UNIT 8, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LOPEZ CAROLINA V Manager 11385 N.W. 122 STREET, UNIT 8, MEDLEY, FL, 33178
HERNANDEZ LOPEZ SONIA V Manager 11385 N.W. 122 STREET, UNIT 8, MEDLEY, FL, 33178
HERNANDEZ LOPEZ ABRAHAM E Manager 11385 N.W. 122 STREET, UNIT 8, MEDLEY, FL, 33178
HERNANDEZ LOPEZ CAROLINA V Agent 11385 N.W. 122 STREET, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 11385 N.W. 122 STREET, UNIT 8, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2012-04-26 11385 N.W. 122 STREET, UNIT 8, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2012-04-26 HERNANDEZ LOPEZ, CAROLINA V -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 11385 N.W. 122 STREET, UNIT 8, MEDLEY, FL 33178 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-06
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-05-01
Florida Limited Liability 2010-08-27

Date of last update: 03 May 2025

Sources: Florida Department of State