Entity Name: | ATACAMA 100 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
GRABOIS ERIC | Agent | 1666 79th Street Causeway suite 500, North Bay Village, FL, 33141 |
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 |
AYALA FEDERICO | Vice President | 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 |
Name | Role | Address |
---|---|---|
PEREZ FRANCISCO E | Manager | 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-12-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | GRABOIS, ERIC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 1666 79th Street Causeway suite 500, North Bay Village, FL 33141 | No data |
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 Feb 2025
Sources: Florida Department of State