Search icon

A.T.PLUS OF MIAMI., INC. - Florida Company Profile

Company Details

Entity Name: A.T.PLUS OF MIAMI., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.T.PLUS OF MIAMI., 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: 24 Apr 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 May 2010 (15 years ago)
Document Number: P07000049777
FEI/EIN Number 208908907

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

Address: 8180 NW 36 STREET, DORAL, FL, 33166, US
Mail Address: 8180 NW 36 STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESAR NEUZA MIRANDA President 1102 NW 130 AVE, PEMBROKE PINES, FL, 33028
CESAR NATASHA V President 1102 NW 130 AVE, PEMBROKE PINES, FL, 33028
CESAR NEUZA Agent 8180 NW 36 STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-16 8180 NW 36 STREET, 321, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 8180 NW 36 STREET, 321, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 8180 NW 36 STREET, 321, DORAL, FL 33166 -
CANCEL ADM DISS/REV 2010-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-22
AMENDED ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State