Entity Name: | ATLAS RECYCLING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Nov 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L11000132247 |
FEI/EIN Number | 900849288 |
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 |
Name | Role |
---|---|
REBOLTA CORPORATION, INC | Agent |
Name | Role | Address |
---|---|---|
ARDITE PEREZ ANA I | Authorized Member | 18555 SW 295TH TER, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2021-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
LC AMENDMENT | 2020-11-09 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-09 | 800 N FLAGLER AVE STE 4, HOMESTEAD, FL 33030 | No data |
REINSTATEMENT | 2018-09-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
LC AMENDMENT | 2016-09-06 | No data | No data |
REINSTATEMENT | 2015-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH BERMUDEZ-ARDITE, VS NORTH MILL CREDIT TRUST, | 3D2023-0585 | 2023-03-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 Feb 2025
Sources: Florida Department of State