Search icon

ATOMIC HARVEST LLC - Florida Company Profile

Company Details

Entity Name: ATOMIC HARVEST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATOMIC HARVEST 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: 16 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000070228
FEI/EIN Number NOT APPLICABLE

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

Address: 640 SW 2ND AVE, MIAMI, FL, 33130, US
Mail Address: 640 SW 2ND AVE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ FREDDY A Manager 640 SW 2ND AVE, MIAMI, FL, 33130
SAMUELS ALICIA Manager 6730 NW 30TH ST, MIAMI, FL, 33313
BAZZOCCHI JUAN Manager 1900 N BAYSHORE DRIVE #4303, MIAMI, FL, 33132
GONZALEZ FREDDY A Agent 640 SW 2ND AVE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-09 640 SW 2ND AVE, #1322, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-09 640 SW 2ND AVE, #1322, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2016-09-09 640 SW 2ND AVE, #1322, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2016-09-09 GONZALEZ, FREDDY A -
REINSTATEMENT 2016-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2016-09-09
REINSTATEMENT 2014-07-15
ANNUAL REPORT 2012-07-25
Florida Limited Liability 2011-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State