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. |
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 |
Name | Role | Address |
---|---|---|
REBOLTA CORPORATION, INC | Agent | - |
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 | - | - |
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 | - | - |
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 Apr 2025
Sources: Florida Department of State