Search icon

ATR DISTRIBUTION, LLC - Florida Company Profile

Company Details

Entity Name: ATR DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATR DISTRIBUTION, 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: 01 Oct 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: L10000102875
FEI/EIN Number 454596617

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

Address: 7825 NW 107 Ave, Doral, FL, 33178, US
Mail Address: 7825 NW 107 Ave, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPATA JOSE L Managing Member 7825 NW 107 Ave, Doral, FL, 33178
PIMPINELLA TERESA Managing Member 7825 NW 107 Ave, Doral, FL, 33178
ZAPATA ROBERTO L Managing Member 7825 NW 107 AVE, DORAL, FL, 33178
TWELVE INTERNATIONAL CORPORATION Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Twelve international corporation -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 7345 W. Sand Lake Rd, 215, Orlando, FL 33819 -
LC AMENDMENT 2021-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 7825 NW 107 Ave, 812, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-04-30 7825 NW 107 Ave, 812, Doral, FL 33178 -
REINSTATEMENT 2012-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-21
LC Amendment 2021-12-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State