Search icon

ATLANTINO, LLC - Florida Company Profile

Company Details

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

ATLANTINO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000091780
FEI/EIN Number 463124843

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

Address: 7900 HARBOR ISLAND DRIVE, 1404A, Maimi Beach, FL, 33141, US
Mail Address: 7900 HARBOR ISLAND DRIVE, 1404A, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANIAGUA JOSEPH A Authorized Member 7900 HARBOR ISLAND DRIVE, NORTH BAY VILLAGE, FL, 33141
PANIAGUA JOSEPH Agent 7900 HARBOR ISLAND DRIVE, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-03 7900 HARBOR ISLAND DRIVE, 1404A, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-10-03 7900 HARBOR ISLAND DRIVE, 1404A, Maimi Beach, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-03 7900 HARBOR ISLAND DRIVE, 1404A, Maimi Beach, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-08-25 PANIAGUA, JOSEPH -
LC AMENDMENT 2018-12-17 - -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-08-25
LC Amendment 2018-12-17
REINSTATEMENT 2018-10-18
REINSTATEMENT 2017-02-10
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-10-10
Florida Limited Liability 2013-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2284018810 2021-04-11 0455 PPS 7910 Harbor Island Dr Apt 509A, North Bay Village, FL, 33141-3386
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15200
Loan Approval Amount (current) 15200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Bay Village, MIAMI-DADE, FL, 33141-3386
Project Congressional District FL-24
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15274.96
Forgiveness Paid Date 2021-10-14
4148288303 2021-01-23 0455 PPP 7910 Harbor Island Dr Apt 509A, North Bay Village, FL, 33141-3385
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15200
Loan Approval Amount (current) 15200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bay Village, MIAMI-DADE, FL, 33141-3385
Project Congressional District FL-24
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15304.94
Forgiveness Paid Date 2021-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State