Search icon

ATLANTIC MANAGEMENT SERVICES, LLC. - Florida Company Profile

Company Details

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

ATLANTIC MANAGEMENT SERVICES, 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: 06 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000126794
FEI/EIN Number 46-3670206

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

Address: 15476 N.W 77 Court, Miami Lakes, FL, 33016, US
Mail Address: 15476 NW 77TH COURT STE 154, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENESES RAUL E Managing Member 15476 NW. 77 Court, Miami Lakes, FL, 33016
MENESES RAUL E Agent 15476 NW 77 Court, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 15476 NW 77 Court, # 154, Miami Lakes, FL 33016 -
LC NAME CHANGE 2017-09-13 ATLANTIC MANAGEMENT SERVICES, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 15476 N.W 77 Court, #154, Miami Lakes, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-29
LC Name Change 2017-09-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-18
Florida Limited Liability 2013-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2246878602 2021-03-13 0455 PPS 5413 SW 186th Way, Miramar, FL, 33029-6256
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6995
Loan Approval Amount (current) 6995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33029-6256
Project Congressional District FL-25
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8611097201 2020-04-28 0455 PPP 15476 NW 77th Court Unit 154, HIALEAH, FL, 33016
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13647.21
Forgiveness Paid Date 2021-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State