Search icon

A.T.S. NATURAL PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: A.T.S. NATURAL PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.T.S. NATURAL PRODUCTS 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: 31 May 2016 (9 years ago)
Document Number: L16000105218
FEI/EIN Number 81-3068956

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

Address: 10665 SW 190TH ST STE 3113, CUTLER BAY, FL, 33157, US
Mail Address: 10665 SW 190TH ST STE 3113, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIAPETTA VIVIAN E Manager 10942 SW 247 TERRACE, HOMESTEAD, FL, 33032
MARIN MAURICIO A Manager 4885 SW 152 PLACE UNIT D, MIAMI, FL, 33185
CIAPETTA VIVIAN E Agent 14271 SW 120th St, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-11 10665 SW 190TH ST STE 3113, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2024-12-11 10665 SW 190TH ST STE 3113, CUTLER BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 14271 SW 120th St, 107, Miami, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9731407306 2020-05-02 0455 PPP 10942 SW 247TH TER, HOMESTEAD, FL, 33032-4694
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6942
Loan Approval Amount (current) 6942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33032-4694
Project Congressional District FL-28
Number of Employees 8
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6998.68
Forgiveness Paid Date 2021-02-25
5143858608 2021-03-20 0455 PPS 12150 SW 128th Ct Ste 231, Miami, FL, 33186-4674
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16505
Loan Approval Amount (current) 16505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-4674
Project Congressional District FL-28
Number of Employees 3
NAICS code 561421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16571.92
Forgiveness Paid Date 2021-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State