Search icon

ATLANTIC PAPER TRADING CORP - Florida Company Profile

Company Details

Entity Name: ATLANTIC PAPER TRADING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC PAPER TRADING CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Dec 2000 (24 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000111167
FEI/EIN Number NOT APPLICABLE

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

Address: 7700 N.W. 79 PLACE, MIAMI, FL, 33166
Mail Address: 7700 N.W. 79 PLACE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO ENRIQUE President 4688 N.W. 114TH AVE #105, MIAMI, FL, 33172
BELLO ENRIQUE Director 4688 N.W. 114TH AVE #105, MIAMI, FL, 33172
ALOM ALFREDO President 600 N.W. 43RD COURT, MIAMI, FL, 33126
ALOM ALFREDO Secretary 600 N.W. 43RD COURT, MIAMI, FL, 33126
ALOM ALFREDO Director 600 N.W. 43RD COURT, MIAMI, FL, 33126
GOMEZ JORGE Treasurer 4688 NW 114TH AVE #105, MIAMI, FL, 33172
GOMEZ JORGE Director 4688 NW 114TH AVE #105, MIAMI, FL, 33172
BELLO ENRIQUE Agent 7700 N.W. 79 PLACE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-05-14
Domestic Profit 2000-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State