Search icon

ONE STOP ATM, INC. - Florida Company Profile

Company Details

Entity Name: ONE STOP ATM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE STOP ATM, 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: 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: 20 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000056330
FEI/EIN Number 562577032

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

Address: 73 CURTIS PKWY., MIAMI SPRINGS, FL, 33166, 1
Mail Address: 73 CURTIS PKWY., MIAMI SPRINGS, FL, 33166, 1
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIAR ANDRE Director 73 CURTIS PKWY., MIAMI SPRINGS, FL, 33166
AROCHA JOEL Director 73 CURTIS PKWY., MIAMI SPRINGS, FL, 33166
AGUIAR ANDRE Agent 7767 WEST 29 LANE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 73 CURTIS PKWY., MIAMI SPRINGS, FL 33166 1 -
CHANGE OF MAILING ADDRESS 2011-02-08 73 CURTIS PKWY., MIAMI SPRINGS, FL 33166 1 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2011-02-08
ADDRESS CHANGE 2010-06-21
REINSTATEMENT 2009-07-14
ANNUAL REPORT 2007-08-15
Domestic Profit 2006-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State