Search icon

ATLAS INTERSOURCE LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: ATLAS INTERSOURCE LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLAS INTERSOURCE LOGISTICS 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: 25 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2021 (4 years ago)
Document Number: L16000138243
FEI/EIN Number 81-3297718

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

Address: 7900 Oak Lane, Suite 428, Miami Lakes, FL, 33016, US
Mail Address: 7900 Oak Lane, Suite 428, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Glennys A Authorized Member 7900 Oak Lane, Miami Lakes, FL, 33016
Taylor Glennys A Agent 7900 Oak Lane, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 7900 Oak Lane, Suite 428, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 7900 Oak Lane, Suite 428, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 7900 Oak Lane, Suite 428, Miami Lakes, FL 33016 -
REINSTATEMENT 2021-10-07 - -
REGISTERED AGENT NAME CHANGED 2021-10-07 Taylor, Glennys A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-06-01 - -
LC AMENDMENT 2019-12-11 - -
REINSTATEMENT 2019-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-07
LC Amendment 2020-06-01
LC Amendment 2019-12-11
REINSTATEMENT 2019-12-06
LC Amendment 2019-03-25
REINSTATEMENT 2018-11-07
REINSTATEMENT 2017-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State