Search icon

ATELIER MIAMI LLC - Florida Company Profile

Company Details

Entity Name: ATELIER MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 May 2019 (6 years ago)
Document Number: M19000005092
FEI/EIN Number 47-3599057

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

Address: 151 NE 41ST ST STE 235, MIAMI, FL, 33137, US
Mail Address: 600 TRAVIS STE 6800, HOUSTON, TX, 77002, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STOERR ERIC President 600 TRAVIS STE 6800, HOUSTON, TX, 77002
BASTION HOSPITALITY MANAGEMENT LLC Manager -
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086593 FROHZEN EXPIRED 2019-08-16 2024-12-31 - 150 NE 42ND STREET, MIAMI, FL, 33137
G19000067653 LE JARDINIER ACTIVE 2019-06-14 2029-12-31 - 150 NE 42ND STREET, MIAMI, FL, 33137
G19000066451 LA JARDINIER EXPIRED 2019-06-11 2024-12-31 - 150 NE 42ND STREET, MIAMI, FL, 33137
G19000062786 L'ATELIER DE JOEL ROBUCHON ACTIVE 2019-05-30 2029-12-31 - 150 NE 42ND STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 151 NE 41ST ST STE 235, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-04-24 151 NE 41ST ST STE 235, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000081376 TERMINATED 1000000877403 DADE 2021-02-16 2041-02-24 $ 53,195.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-04-16
Foreign Limited 2019-05-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State