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. |
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 |
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 |
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 | - | - |
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 |
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