Search icon

ATLANTICS TECHNOLOGY GROUP, CORP.

Company Details

Entity Name: ATLANTICS TECHNOLOGY GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2020 (4 years ago)
Document Number: P07000011269
FEI/EIN Number 640957601
Address: 1952 NW 93 AVE, DORAL, FL, 33172, US
Mail Address: 1952 NW 93 AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DUARTE WILSON J Agent 1952 NW 93 AVE, DORAL, FL, 33172

President

Name Role Address
DUARTE WILSON J President 2960 NE 207 STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 1952 NW 93 AVE, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2020-10-28 DUARTE, WILSON J No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-28 1952 NW 93 AVE, DORAL, FL 33172 No data
REINSTATEMENT 2020-10-28 No data No data
CHANGE OF MAILING ADDRESS 2020-10-28 1952 NW 93 AVE, DORAL, FL 33172 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
NAME CHANGE AMENDMENT 2014-07-07 ATLANTICS TECHNOLOGY GROUP, CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000308701 TERMINATED 1000000427462 BROWARD 2013-02-04 2033-02-06 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-10-28
AMENDED ANNUAL REPORT 2019-12-04
AMENDED ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State