Entity Name: | ATACAMA 2C, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Oct 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L16000186616 |
FEI/EIN Number | 81-4774733 |
Address: | 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301, US |
Mail Address: | 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRABOIS ERIC | Agent | 1666 79th Street Causeway suite 500, North Bay Village, FL, 33141 |
Name | Role | Address |
---|---|---|
PEREZ FRANCISCO E | Manager | 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
AYALA FEDERICO | Treasurer | 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
PEREZ CONSTANZA | Secretary | 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
PEREZ FRANCISCO I | Vice President | 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301 |
OSSES GUILLERMO | Vice President | 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | GRABOIS, ERIC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 1666 79th Street Causeway suite 500, North Bay Village, FL 33141 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
Florida Limited Liability | 2016-10-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State