Search icon

ATLANTIC RACK AND SHELVING, INC.

Company Details

Entity Name: ATLANTIC RACK AND SHELVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 2001 (24 years ago)
Document Number: P01000062094
FEI/EIN Number 651110656
Address: 5255 NW 163 STREET, MIAMI GARDENS, FL, 33014, US
Mail Address: 5255 NW 163 STREET, MIAMI GARDENS, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Montoya Luz AVP Agent 1224 BUCHANAN STREET, HOLLYWOOD, FL, 33019

President

Name Role Address
JIMENEZ LUIS P President 5255 NW 163RD ST, MIAMI GARDENS, FL, 33014

Vice President

Name Role Address
MONTOYA LUZ A Vice President 1224 BUCHANAN STREET, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041730 ATLANTIC WAREHOUSE & LOGISTICS CONSULTING ACTIVE 2020-04-15 2025-12-31 No data 5255 NW 163 STREET, MIAMI GARDENS, FL, 33014
G17000096269 ATLANTIC CASTERS AND WHEELS EXPIRED 2017-08-25 2022-12-31 No data 5255 NW 163 STREET, MIAMI GARDENS, FL, 33014
G16000118530 RED STEEL MATERIAL HANDLING ACTIVE 2016-11-01 2026-12-31 No data 5255 NW 163 STREET, MIAMI GARDENS, FL, 33014
G12000049387 ATLANTIC RACK ACTIVE 2012-05-30 2027-12-31 No data 5255 NW 163 STREET, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-21 Montoya, Luz ASTRID, VP No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-11 1224 BUCHANAN STREET, HOLLYWOOD, FL 33019 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 5255 NW 163 STREET, MIAMI GARDENS, FL 33014 No data
CHANGE OF MAILING ADDRESS 2010-04-14 5255 NW 163 STREET, MIAMI GARDENS, FL 33014 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-07
AMENDED ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9844127007 2020-04-09 0455 PPP 5255 NW 163 STREET, MIAMI GARDENS, FL, 33014-6225
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237800
Loan Approval Amount (current) 237800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI GARDENS, MIAMI-DADE, FL, 33014-6225
Project Congressional District FL-24
Number of Employees 24
NAICS code 423830
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 239282.05
Forgiveness Paid Date 2021-02-16
9595048502 2021-03-12 0455 PPS 1224 Buchanan St, Hollywood, FL, 33019-1021
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243344
Loan Approval Amount (current) 243344
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33019-1021
Project Congressional District FL-25
Number of Employees 22
NAICS code 423830
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 245615.21
Forgiveness Paid Date 2022-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State