Search icon

CIOTARIELLO ATLANTIC, LLC - Florida Company Profile

Company Details

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

CIOTARIELLO ATLANTIC, 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: 04 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2023 (2 years ago)
Document Number: L13000124867
FEI/EIN Number 80-0956342

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

Address: 11620 NW 51st LN, DORAL, FL, 33178, US
Mail Address: 11620 NW 51st LN, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPOZZI MARIA C Manager 11620 NW 51st LN, DORAL, FL, 33178
SALAS HERNANDEZ JORGE A Manager 11620 NW 51st LN, DORAL, FL, 33178
PROFITAX, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 790 NW 107TH AVE, SUITE 300, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-04-01 11620 NW 51st LN, DORAL, FL 33178 -
REINSTATEMENT 2023-04-01 - -
REGISTERED AGENT NAME CHANGED 2023-04-01 PROFITAX INC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-01 11620 NW 51st LN, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2014-01-14 CIOTARIELLO ATLANTIC, LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-04-01
Reg. Agent Resignation 2022-01-19
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-03-05
ANNUAL REPORT 2014-04-28
LC Amendment and Name Change 2014-01-14
Florida Limited Liability 2013-09-04

Date of last update: 03 May 2025

Sources: Florida Department of State