Search icon

ATLANTIC INTERNATIONAL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC INTERNATIONAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC INTERNATIONAL ENTERPRISES, 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: 26 Sep 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: P06000123608
FEI/EIN Number 208042962

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

Mail Address: 314 NE 27 ST, WILTON MANORS, FL, 33334, US
Address: 13 SE 11TH AVENUE, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAM ZIADEH, CPA PA Agent -
SIKDER MOHAMMED S President 20 SE 7th ST, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 9000 SHERIDAN STREET, 140, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT NAME CHANGED 2023-04-30 ABRAHAM ZIADEH CPA PA -
AMENDMENT 2020-08-03 - -
AMENDMENT 2019-11-18 - -
AMENDMENT 2019-04-29 - -
AMENDMENT 2018-01-29 - -
AMENDMENT 2017-08-15 - -
CHANGE OF MAILING ADDRESS 2017-04-27 13 SE 11TH AVENUE, POMPANO BEACH, FL 33060 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-21
Amendment 2020-08-03
ANNUAL REPORT 2020-06-22
Amendment 2019-11-18
Amendment 2019-04-29
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State