Search icon

ATELIER INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: ATELIER INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATELIER INTERNATIONAL, 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: 18 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: L11000082451
FEI/EIN Number 452772520

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

Address: 1800 sw 1st ave., MIAMI, FL, 33129, US
Mail Address: 1800 sw 1st avenue, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CNCPAS Agent 3401 SW 160TH Ave, MIRAMAR, FL, 33027
SANTARCANGELO HERNAN Manager 1800 SW 1ST AVE SUITE 307, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008836 ATELIER CONSTRUCTION ACTIVE 2019-01-17 2029-12-31 - 1800 SW 1ST AVENUE, SUITE 307, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 1800 sw 1st ave., SUITE 307, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2019-01-04 1800 sw 1st ave., SUITE 307, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2019-01-04 CNCPAS -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 3401 SW 160TH Ave, SUITE 330, MIRAMAR, FL 33027 -
LC AMENDMENT 2018-12-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-04
LC Amendment 2018-12-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State