Search icon

ATL EXPRESS IMP. & EXP. CORP - Florida Company Profile

Company Details

Entity Name: ATL EXPRESS IMP. & EXP. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATL EXPRESS 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: 01 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000044453
FEI/EIN Number 262552259

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

Address: 9999 NW 89 AVE BAY 8, MEDLEY, FL, 33178
Mail Address: 9999 NW 89 AVE BAY 8, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELO GENIVALDO J President 9999 NW 89 AVE BAY 8, MEDLEY, FL, 33178
MELO GENIVALDO J Director 9999 NW 89 AVE BAY 8, MEDLEY, FL, 33178
DE MELO RODRIGO J Agent 9999 NW 89 AVE BAY 8, MEDLEY, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000037783 ATL MIAMI BUSINESS CORP EXPIRED 2011-04-18 2016-12-31 - 9999 N.W. 89TH AVENUE BAY 8, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-04-29 - -
REGISTERED AGENT NAME CHANGED 2011-03-29 DE MELO, RODRIGO J -

Documents

Name Date
Amendment 2015-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-09
AMENDED ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State