Search icon

ATRIUM INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: ATRIUM INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATRIUM INTERNATIONAL 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: 02 May 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000071954
FEI/EIN Number 46-5588410

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

Address: 8181 NW 36ST, STE. 31, DORAL, FL, 33166, US
Mail Address: 8181 NW 36ST, STE. 31, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JONNY GERARDO Manager 10073 DORIATH CIRCLES, ORLANDO, FL, 32825
Gomez Johanna M Agent 1412 NW 82nd Ave, DORAL, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036369 INDUSTRIAL COMMERCIAL SAN MARTIN EXPIRED 2017-04-05 2022-12-31 - 1412 NW 82 AVENUE, DORAL, FL, 33126
G17000031428 ATRIUM FOODS EXPIRED 2017-03-24 2022-12-31 - 8333 NW 53 RD STREET STE 450, DORAL, FL, 33166
G17000029102 ATRIUM MEATS EXPIRED 2017-03-18 2022-12-31 - 1412 NW 82 AVENUE, DORAL, FL, 33166
G17000014259 ATRIUM STEAKS EXPIRED 2017-02-07 2022-12-31 - 8333 NW 53 STREET STE 450, DORAL, FL, 33166
G16000117768 ATRIUM BEEF EXPIRED 2016-10-31 2021-12-31 - 12850 W STATE ROAD 84 3-20, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1412 NW 82nd Ave, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Gomez, Johanna M -
LC DISSOCIATION MEM 2016-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-01 8181 NW 36ST, STE. 31, DORAL, FL 33166 -
LC AMENDMENT 2015-06-01 - -
CHANGE OF MAILING ADDRESS 2015-06-01 8181 NW 36ST, STE. 31, DORAL, FL 33166 -
LC NAME CHANGE 2014-05-15 ATRIUM INTERNATIONAL LLC -

Documents

Name Date
ANNUAL REPORT 2017-05-01
CORLCDSMEM 2016-11-18
ANNUAL REPORT 2016-03-21
LC Amendment 2015-06-01
ANNUAL REPORT 2015-04-28
LC Name Change 2014-05-15
Florida Limited Liability 2014-05-02

Date of last update: 02 May 2025

Sources: Florida Department of State