Search icon

ATLANTIC HOTEL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC HOTEL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC HOTEL MANAGEMENT, 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: 16 Jan 2018 (7 years ago)
Document Number: L18000013978
FEI/EIN Number 82-4198596

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

Address: 149 NE 105th STREET, MIAMI SHORES, FL, 33138, US
Mail Address: 149 NE 105th STREET, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES ALFREDO JR. Manager 149 NE 105th STREET, MIAMI SHORES, FL, 33138
VALDES RICHARD Manager 5753 SW 34TH STREET, MIAMI, FL, 33155
VALDES ALFREDO JR. Agent 149 NE 105th STREET, MIAMI SHORES, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020124 CHESAPEAKE MOTEL EXPIRED 2018-02-06 2023-12-31 - 935 W OKEECHOBEE RD, HIALEAH, FL, 33010
G18000020129 CROSSWAY MOTEL EXPIRED 2018-02-06 2023-12-31 - 1775 W. OKEECHOBEE RD, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 149 NE 105th STREET, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2022-04-22 149 NE 105th STREET, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 149 NE 105th STREET, MIAMI SHORES, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-01-16

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213500
Current Approval Amount:
213500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
214915.53
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213000
Current Approval Amount:
213000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
214914.08

Date of last update: 03 May 2025

Sources: Florida Department of State