Search icon

ATM II, LLC - Florida Company Profile

Company Details

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

ATM II, 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: 13 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2021 (4 years ago)
Document Number: L13000129752
FEI/EIN Number NOT APPLICABLE

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

Address: 2203 NE 203rd Terrace, Miami, FL, 33180, US
Mail Address: 2203 NE 203rd Terrace, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO ART Manager 5722 SOUTH FLAMINGO RD, #286, COOPER CITY, FL, 33330
Plotnikov Ilia Manager 16500 Collins Avenue, Sunny Isles Beach, FL, 33160
LAW OFFICES OF ANNA KRIMSHTEIN, PLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2203 NE 203rd Terrace, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2017-02-07 2203 NE 203rd Terrace, Miami, FL 33180 -
REGISTERED AGENT NAME CHANGED 2017-02-07 Law Offices of Anna Krimshtein, PLC -
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 2203 NE 203rd Terrace, Miami, FL 33180 -
LC ARTICLE OF CORRECTION 2013-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-17
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State