Search icon

ATLAS RECYCLING LLC - Florida Company Profile

Company Details

Entity Name: ATLAS RECYCLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLAS RECYCLING 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: 21 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000132247
FEI/EIN Number 900849288

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

Address: 18555 SW 295TH TERR, HOMESTEAD, FL, 33030, US
Mail Address: 18555 SW 295TH TERR, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REBOLTA CORPORATION, INC Agent -
ARDITE PEREZ ANA I Authorized Member 18555 SW 295TH TER, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-09 800 N FLAGLER AVE STE 4, HOMESTEAD, FL 33030 -
REINSTATEMENT 2018-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-09-06 - -
REINSTATEMENT 2015-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000164202 ACTIVE 2021-022912-CA-01 11TH JUDICIAL CIRCUIT MIA-DADE 2023-03-01 2028-04-18 $141060.20 NORTH MILL CREDIT TRUST, 601 MERRITT 7, SUITE 5, NORWALK, CONNECTICUT 06854
J23000042648 ACTIVE 2022-015619-CA-01 11TH JUDICIAL CIRCUIT 2023-01-19 2028-01-30 $40,116.99 CNH INDUSTRIAL CAPITAL AMERICA LLC, 5729 WASHINGTON AVE., RACINE, WISCONSIN 53406
J22000147886 ACTIVE 2021-026713-CA-01 11TH JUDICIAL CIRCUIT 2022-03-22 2027-03-28 $106,306.88 CNH INDUSTRIAL CAPITAL AMERICA LLC, 5729 WASHINGTON AVE., RACINE, WI 53406

Court Cases

Title Case Number Docket Date Status
JOSEPH BERMUDEZ-ARDITE, VS NORTH MILL CREDIT TRUST, 3D2023-0585 2023-03-31 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
21-22912

Parties

Name ATLAS RECYCLING LLC
Role Appellant
Status Active
Name Joseph Bermudez-Ardite
Role Appellant
Status Active
Name NORTH MILL CREDIT TRUST
Role Appellee
Status Active
Representations Eric B. Zwiebel
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-24
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2023-07-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as to Appellant Atlas Recycling, LLC. Pro se Appellant Joseph Bermudez-Ardite is ordered to file the initial brief within twenty (20) days from the date of this Order. Pro se Appellant Joseph Bermudez-Ardite is cautioned that the failure to timely file the initial brief may result in sanctions including dismissal.
Docket Date 2023-06-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Velazquez & Perez Perez, and Valerie M. Hassan, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause.
Docket Date 2023-06-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ APPELLANTS MOTION TO WITHDRAW AS COUNSEL OF RECORD
On Behalf Of Atlas Recycling, LLC
Docket Date 2023-05-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NORTH MILL CREDIT TRUST
Docket Date 2023-04-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of Atlas Recycling, LLC
Docket Date 2023-04-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Atlas Recycling, LLC
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 10, 2023.
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NORTH MILL CREDIT TRUST
Docket Date 2023-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-07-05
REINSTATEMENT 2021-10-02
LC Amendment 2020-11-09
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-12-26
AMENDED ANNUAL REPORT 2019-12-23
ANNUAL REPORT 2019-05-09
REINSTATEMENT 2018-09-19
LC Amendment 2016-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State