Search icon

ATICA NORTH AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: ATICA NORTH AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATICA NORTH AMERICA, 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: 03 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: L17000000560
FEI/EIN Number 81-4911694

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

Mail Address: 1200 BRICKELL AVE., MIAMI, FL, 33131, US
Address: 1200 brickell ave., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ GABRIEL Member 12850 OXNARD ST., NORTH HOLLYWOOD, CA, 91606
Garcia Gabriel A Vice President 12850 Oxnard Street, Los Angeles, CA, 91606
Ortiz Cesar A Chie 9420 S Graham Ave, Los Angeles, CA, 90002
ORTIZ GABRIEL Ambr Agent 1200 BRICKELL AVE., STE. 1800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 1200 brickell ave., MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-03-11 1200 brickell ave., MIAMI, FL 33131 -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 ORTIZ, GABRIEL A, mbr -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-14
REINSTATEMENT 2018-10-09
Florida Limited Liability 2017-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State