Search icon

ATHANASIUS COMPANY LLC - Florida Company Profile

Company Details

Entity Name: ATHANASIUS COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATHANASIUS COMPANY 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: 17 Feb 2016 (9 years ago)
Document Number: L16000033597
FEI/EIN Number 81-1515640

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

Mail Address: 5701 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
Address: 1801 NW 38 AVE, SUITE G, LAUDERHILL, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACHIQUIS PABLO J Manager 5701 COLLINS AVE STE 811, MIAMI BEACH, FL, 33140
CORTES ACCOUNTING & ASSOCIATES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000129858 ATHANASIUS SHIPPING COMPANY SA ACTIVE 2021-09-28 2026-12-31 - 5701 COLLINS AVENUE SUITE 811, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-07 1801 NW 38 AVE, SUITE G, LAUDERHILL, FL 33311 -
CHANGE OF MAILING ADDRESS 2024-11-07 1801 NW 38 AVE, SUITE G, LAUDERHILL, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-07 2600 S. DOUGLAS ROAD, SUITE 901, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-01-28 CORTES ACCOUNTING & ASSOCIATES, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-07
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-05
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State