Search icon

ATLAS PROPERTY MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ATLAS PROPERTY MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLAS PROPERTY MANAGEMENT SERVICES, 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: 20 Nov 2001 (24 years ago)
Document Number: P01000110749
FEI/EIN Number 651153823

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

Address: 1500 NW 89 Court, DORAL, FL, 33172, US
Mail Address: 1500 NW 89 Court, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ MARIA D President 1500 NW 89 COURT, DORAL, FL, 33172
ALVAREZ MARIA D Secretary 1500 NW 89 COURT, DORAL, FL, 33172
ALVAREZ MARIA D Director 1500 NW 89 COURT, DORAL, FL, 33172
ALVAREZ JOAQUIN Vice President 1500 NW 89 COURT, DORAL, FL, 33172
ALVAREZ JOAQUIN Treasurer 1500 NW 89 COURT, DORAL, FL, 33172
ALVAREZ JOAQUIN Director 1500 NW 89 COURT, DORAL, FL, 33172
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 1500 NW 89 Court, Suite 202, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-04-06 1500 NW 89 Court, Suite 202, DORAL, FL 33172 -

Court Cases

Title Case Number Docket Date Status
Cecilia Vera, Appellant(s), v. Parkwood Condominium Association, Inc., et al., Appellee(s). 3D2024-2149 2024-12-02 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-23537-CA-01

Parties

Name Cecilia Vera
Role Appellant
Status Active
Representations David Lanier Luck, Andres Alejandro Hermida
Name PARKWOOD CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations David Morgan Pérez, Thomas Anthony Valdez
Name ATLAS PROPERTY MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Representations David Morgan Pérez
Name Hon. Joseph Perkins
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cecilia Vera
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Parkwood Condominium Association, Inc.
View View File
Docket Date 2024-12-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13258296
On Behalf Of Cecilia Vera
View View File
Docket Date 2024-12-02
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 12, 2024.
View View File
Docket Date 2024-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2149.
On Behalf Of Cecilia Vera
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
341700.00
Total Face Value Of Loan:
341700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
341700
Current Approval Amount:
341700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27840.49

Date of last update: 03 Jun 2025

Sources: Florida Department of State