Search icon

ATLANTIC INTER IMP. EXP. CORP. - Florida Company Profile

Company Details

Entity Name: ATLANTIC INTER IMP. EXP. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC INTER IMP. EXP. 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: 07 Sep 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000116104
FEI/EIN Number 205522783

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

Address: 3405 LAKE PLACE, MIRAMAR, FL, 33023, US
Mail Address: 3405 LAKE PLACE, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS MAURICIO President 1292 SW 21 TERRACE, MIAMI, FL, 33145
ROJAS MAURICIO Agent 1292 SW 21 TERRACE, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000098918 ATLANTIC MOVING CARGO EXPIRED 2017-08-30 2022-12-31 - 1000 FIFTH STREET, SUITE 200 - L5, MIAMI BEACH, FL, 33139
G17000090921 ATLANTIC MOVING CARGO EXPIRED 2017-08-17 2022-12-31 - 1000 FIFTH STREET, SUITE 200 L-5, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-02-01 3405 LAKE PLACE, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 3405 LAKE PLACE, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2018-01-23 ROJAS, MAURICIO -
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 1292 SW 21 TERRACE, SUITE 200 - L5, MIAMI, FL 33145 -
AMENDMENT 2017-11-13 - -
AMENDMENT 2017-07-17 - -
AMENDMENT 2009-10-27 - -
AMENDMENT 2009-10-26 - -
CANCEL ADM DISS/REV 2007-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001559724 TERMINATED 1000000478185 MIAMI-DADE 2013-10-15 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000844465 TERMINATED 1000000396523 MIAMI-DADE 2013-04-26 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000816717 TERMINATED 1000000180501 DADE 2010-07-15 2030-08-04 $ 1,124.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-23
Amendment 2017-11-13
Amendment 2017-07-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State