Search icon

MIAMI ATA, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI ATA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI ATA, 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: 02 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jul 2019 (6 years ago)
Document Number: L13000000770
FEI/EIN Number 90-0921926

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

Mail Address: 1200 Brickell Ave, Miami, FL, 33131, US
Address: 1756 SW 8th Street, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POROSOFF ARTHUR Manager 1200 Brickell Ave, Miami, FL, 33131
VADILLO MANNY JESQ Agent 1200 Brickell Ave, Miami, FL, 33131
VADILLO, MANUEL J Manager 1200 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-30 1756 SW 8th Street, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1200 Brickell Ave, STE 1480, Miami, FL 33131 -
LC AMENDMENT 2019-07-18 - -
REGISTERED AGENT NAME CHANGED 2019-07-18 VADILLO, MANNY J, ESQ -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 1756 SW 8th Street, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000455574 ACTIVE 1000001002827 DADE 2024-07-15 2044-07-17 $ 43,627.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-17
LC Amendment 2019-07-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State