Search icon

ATLAS RECYCLING LLC

Company Details

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

Agent

Name Role
REBOLTA CORPORATION, INC Agent

Authorized Member

Name Role Address
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 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

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 Feb 2025

Sources: Florida Department of State