Search icon

COMMERCIAL ATM SYSTEMS, LLC - Florida Company Profile

Company Details

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

COMMERCIAL ATM SYSTEMS, 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: 17 Nov 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000205735
FEI/EIN Number 81-0971717

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

Address: 8510 NW 56 STREET, MIAMI, FL, 33166, US
Mail Address: 8510 NW 56 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLIGMANN EUGENE Authorized Member 8510 NW 56 STREET, MIAMI, FL, 33166
SALPIETRO SALVATORE Authorized Member 8510 SW 56 STREET, MIAMI, FL, 33166
VILLALBA NICOLAS JR Authorized Member 8510 NW 56 STREET, MIAMI, FL, 33166
LONES STUART A Agent 717 PONCE DE LEON BLVD SUITE 227, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000572 D&B ATM SERVICES EXPIRED 2016-01-04 2021-12-31 - 8510 NW 56 STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 LONES, STUART A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-09-19 - -

Documents

Name Date
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-10-19
LC Amendment 2016-09-19
Florida Limited Liability 2015-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State