Search icon

ATLANTIC GAS TURBINE CENTER INC - Florida Company Profile

Company Details

Entity Name: ATLANTIC GAS TURBINE CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC GAS TURBINE CENTER 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: 12 Jul 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: P07000080134
FEI/EIN Number 260539192

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

Address: 3505 NW 153RD ST, MIAMI GARDENS, FL, 33054, US
Mail Address: 3505 NW 153RD ST, MIAMI GARDENS, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS MAZA JULIO H President 3505 NW 153RD ST, MIAMI GARDENS, FL, 33054
RAMOS MAZA JULIO H Secretary 3505 NW 153RD ST, MIAMI GARDENS, FL, 33054
RAMOS MAZA JULIO H Agent 3505 NW 153RD ST, MIAMI GARDENS, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-01 RAMOS MAZA, JULIO H -
AMENDMENT 2021-10-01 - -
REINSTATEMENT 2017-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000522247 TERMINATED 1000000903532 DADE 2021-10-07 2041-10-13 $ 2,828.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000185185 TERMINATED 1000000884696 DADE 2021-04-19 2041-04-21 $ 978.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000673568 TERMINATED 1000000765554 DADE 2017-12-08 2037-12-13 $ 4,386.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000513134 TERMINATED 1000000605000 MIAMI-DADE 2014-04-04 2034-05-01 $ 1,348.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000827645 TERMINATED 1000000401018 DADE 2012-10-12 2022-11-07 $ 19,526.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000755244 TERMINATED 1000000240092 DADE 2011-11-08 2021-11-17 $ 517.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000389036 TERMINATED 1000000219870 DADE 2011-06-15 2021-06-22 $ 15,690.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-08
Amendment 2021-10-01
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-13
REINSTATEMENT 2017-05-31
REINSTATEMENT 2014-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State