Search icon

ATM OPS LLC

Company Details

Entity Name: ATM OPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Nov 2013 (11 years ago)
Date of dissolution: 09 Feb 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Feb 2018 (7 years ago)
Document Number: L13000156543
Address: 18001 OLD CUTLER RD, Miami, FL, 33157, US
Mail Address: 18001 OLD CUTLER RD, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900QY5WEPLPC3CQ31 L13000156543 US-FL GENERAL INACTIVE No data

Addresses

Legal 18001 Old Cutler Rd, 552, Miami, US-FL, US, 33157
Headquarters 18001 Old Cutler Rd, 552, Miami, US-FL, US, 33157

Registration details

Registration Date 2017-12-11
Last Update 2024-08-09
Status RETIRED
Next Renewal 2018-12-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000156543

Agent

Name Role Address
BARNARD ANDREW C JR Agent 18001 OLD CUTLER RD, Miami, FL, 33157

Manager

Name Role Address
CARRILLO DOUGLAS Manager 10655 SW 190th St, Miami, FL, 33157
BARNARD ANDREW CJR Manager 10655 SW 190th St, Miami, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086126 BITSTOP EXPIRED 2014-08-21 2019-12-31 No data 4612 N HIATUS RD., SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CONVERSION 2018-02-09 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ATM OPS INC, A DELAWARE CORPORATION. CONVERSION NUMBER 700000178827
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 18001 OLD CUTLER RD, #552, Miami, FL 33157 No data
CHANGE OF MAILING ADDRESS 2018-01-17 18001 OLD CUTLER RD, #552, Miami, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2018-01-17 BARNARD, ANDREW C, JR No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 18001 OLD CUTLER RD, #552, Miami, FL 33157 No data

Documents

Name Date
Conversion 2018-02-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-20
Florida Limited Liability 2013-11-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State