Search icon

ATTCO TRANSMISSIONS LLC - Florida Company Profile

Company Details

Entity Name: ATTCO TRANSMISSIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATTCO TRANSMISSIONS 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: 21 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: L11000047314
FEI/EIN Number 45-1800055

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

Address: 1470 NE 10 STREET, HOMESTEAD, FL, 33033, US
Mail Address: 28406 South Dixie Hwy, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
flores yuditt Manager 28406 South Dixie Hwy, Homestead, FL, 33033
FLORES YUDITT Manager 1470 NE 10 STREET, HOMESTEAD, FL, 33033
GARCIA JUAN Manager 1470 NE 10 STREET, HOMESTEAD, FL, 33033
FLORES YUDITT Agent 1470 NE 10 STREET, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-06 1470 NE 10 STREET, HOMESTEAD, FL 33033 -
LC AMENDMENT 2018-01-08 - -
REGISTERED AGENT NAME CHANGED 2016-02-15 FLORES, YUDITT -
LC AMENDMENT 2016-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 1470 NE 10 STREET, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 1470 NE 10 STREET, HOMESTEAD, FL 33033 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000107639 TERMINATED 1000000814163 DADE 2019-02-08 2039-02-13 $ 6,059.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000681474 TERMINATED 1000000680579 MIAMI-DADE 2015-06-08 2035-06-17 $ 1,451.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-06
LC Amendment 2018-01-08
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State