Search icon

ATLANTIC HOSIERY OUTLET, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC HOSIERY OUTLET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC HOSIERY OUTLET, 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: 27 Jun 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Jun 2011 (14 years ago)
Document Number: L11000074811
FEI/EIN Number 592661715

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

Address: 13449 NW 42ND AVENUE, OPA LOCKA, FL, 33054
Mail Address: 13449 NW 42ND AVENUE, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900SJL2J899UNSP37 L11000074811 US-FL GENERAL ACTIVE -

Addresses

Legal c/o LERMAN, CARLOS, 2611 HOLLYWOOD BOULEVARD, HOLLYWOOD, US-FL, US, 33020
Headquarters 13449 NW 42 AVENUE, OPALOCKA, US-FL, US, 33054

Registration details

Registration Date 2020-02-21
Last Update 2022-03-15
Status LAPSED
Next Renewal 2021-02-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000074811

Key Officers & Management

Name Role Address
KLODA RUBEN Managing Member 13449 NW 42ND AVENUE, OPA LOCKA, FL, 33054
LERMAN CARLOS Agent 2611 HOLLYWOOD BOULEVARD, HOLLYWOOD,, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-10-17 LERMAN, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2013-10-17 2611 HOLLYWOOD BOULEVARD, HOLLYWOOD,, FL 33020 -
CONVERSION 2011-06-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS H97945. CONVERSION NUMBER 700000114717

Court Cases

Title Case Number Docket Date Status
VIVIAN PEREZ VS ATLANTIC HOSIERY OUTLET, LLC 3D2019-0045 2019-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-35620

Parties

Name VIVIAN PEREZ
Role Appellant
Status Active
Representations Elbert Alfaro
Name ATLANTIC HOSIERY OUTLET, LLC
Role Appellee
Status Active
Representations Carlos D. Lerman
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ATLANTIC HOSIERY OUTLET, LLC
Docket Date 2019-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/29/19
Docket Date 2019-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE, ATLANTIC HOSIERY'S NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ATLANTIC HOSIERY OUTLET, LLC
Docket Date 2019-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VIVIAN PEREZ
Docket Date 2019-03-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/4/19
Docket Date 2019-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION TO EXTEND TIME TO FILE INITIAL APPELLATE BRIEF
On Behalf Of VIVIAN PEREZ
Docket Date 2019-01-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 27, 2019.
Docket Date 2019-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VIVIAN PEREZ
Docket Date 2019-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ATLANTIC HOSIERY OUTLET, LLC
Docket Date 2019-08-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s August 8, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5329858606 2021-03-20 0455 PPS 13449 NW 42nd Ave, Opa Locka, FL, 33054-4513
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192917
Loan Approval Amount (current) 192917.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-4513
Project Congressional District FL-24
Number of Employees 28
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195084.01
Forgiveness Paid Date 2022-05-16
6378697001 2020-04-06 0455 PPP 13449 NW 42nd Ave, OPA LOCKA, FL, 33054-4398
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192200
Loan Approval Amount (current) 192200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-4398
Project Congressional District FL-24
Number of Employees 28
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194079.87
Forgiveness Paid Date 2021-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State