Entity Name: | ATC - AMERICA TRADE CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATC - AMERICA TRADE CENTER INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 Nov 2000 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Aug 2012 (13 years ago) |
Document Number: | P00000103615 |
FEI/EIN Number |
593736034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10700 NW 66 Street Suite #201, Doral, FL, 33178, US |
Mail Address: | PO BOX 226335, MIAMI, FL, 33222-6335, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALMEIDA RICARDO B | Director | PO BOX 226335, MIAMI, FL, 332226335 |
ATCenter Group HoldiLLC | President | PO BOX 226335, MIAMI, FL, 332226335 |
ALMEIDA RICARDO B | Agent | 10700 NW 66 STREET, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-05 | ALMEIDA, RICARDO B | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-05 | 10700 NW 66 STREET, SUITE 201, DORAL, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-19 | 10700 NW 66 Street Suite #201, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2018-08-14 | 10700 NW 66 Street Suite #201, Doral, FL 33178 | - |
AMENDMENT | 2012-08-08 | - | - |
CANCEL ADM DISS/REV | 2008-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000394584 | ACTIVE | 1000000095397 | 9777 4676 | 2008-10-21 | 2029-01-28 | $ 900.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J09000158815 | TERMINATED | 1000000095397 | 9777 4676 | 2008-10-21 | 2029-01-22 | $ 900.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-05 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State