Search icon

ATLANTIC FEEDER SERVICES (USA), LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC FEEDER SERVICES (USA), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC FEEDER SERVICES (USA), 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: 23 Jan 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 May 2022 (3 years ago)
Document Number: L13000011945
FEI/EIN Number 46-1855871

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

Address: 3323 NE 163RD STREET, SUITE 403, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3323 NE 163RD STREET, SUITE 403, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen Seth Manager 1752 Bella Lago Dr, Clermont, FL, 34711
Rodriguez Victoria Manager 9764 NW 215th St, Miami Gardens, FL, 33056
Bandres Jesus Manager 1674 NW 215th St, FL, FL, 33056
COHEN SETH GESQ Agent 1752 Bella Lago Dr, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 1752 Bella Lago Dr, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2022-05-25 COHEN, SETH G, ESQ -
LC STMNT OF RA/RO CHG 2022-05-25 - -
LC AMENDMENT 2021-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 3323 NE 163RD STREET, SUITE 403, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-04-10 3323 NE 163RD STREET, SUITE 403, NORTH MIAMI BEACH, FL 33160 -
LC AMENDMENT 2016-09-08 - -
LC AMENDMENT 2015-06-12 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-07
AMENDED ANNUAL REPORT 2024-11-05
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-05-01
CORLCRACHG 2022-05-25
ANNUAL REPORT 2022-04-28
LC Amendment 2021-10-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State