Search icon

MIAMI ATA, LLC

Company Details

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

Agent

Name Role Address
VADILLO MANNY JESQ Agent 1200 Brickell Ave, Miami, FL, 33131

Manager

Name Role Address
VADILLO, MANUEL J Manager 1200 Brickell Ave, Miami, FL, 33131
POROSOFF ARTHUR 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 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1200 Brickell Ave, STE 1480, Miami, FL 33131 No data
LC AMENDMENT 2019-07-18 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-18 VADILLO, MANNY J, ESQ No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 1756 SW 8th Street, MIAMI, FL 33131 No data

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 Feb 2025

Sources: Florida Department of State