Search icon

ATACAMA 100 LLC - Florida Company Profile

Company Details

Entity Name: ATACAMA 100 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATACAMA 100 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: 29 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: L13000077979
FEI/EIN Number 32-0412289

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

Address: 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301, US
Mail Address: 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CONSTANZA Vice President 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301
PEREZ FRANCISCO I Vice President 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301
PEREZ FRANCISCO E Manager 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301
Osses Guillermo Vice President 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301
NAVARRETE SANTIAGO Vice President 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301
GRABOIS ERIC Agent 1666 79th Street Causeway suite 500, North Bay Village, FL, 33141
AYALA FEDERICO Vice President 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-04-24 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2023-04-24 GRABOIS, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 1666 79th Street Causeway suite 500, North Bay Village, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
LC Amendment 2023-12-07
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-12-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State