Search icon

ATLAS DOOR & GATE INC - Florida Company Profile

Company Details

Entity Name: ATLAS DOOR & GATE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLAS DOOR & GATE 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: 28 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2010 (15 years ago)
Document Number: P08000052573
FEI/EIN Number 262699763

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

Address: 276 W 24TH ST, HIALEAH, FL, 33010, US
Mail Address: 276 W 24TH ST, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RAYDEL Vice President 276 W 24TH ST, HIALEAH, FL, 33010
DIAZ LEDYAR L Vice President 276 W 24TH ST, HIALEAH, FL, 33010
DIAZ YACELYS Agent 276 W 24TH ST, HIALEAH, FL, 33010
DIAZ YACELYS President 276 W 24TH ST, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019027 QUALITY CONSTRUCTION ACTIVE 2023-02-08 2028-12-31 - 276 W 24TH ST, HIALEAH, FL, 33010
G14000044155 GARAGE DOORS EXPIRED 2014-04-29 2019-12-31 - 9905 NW 116TH WAY, 109, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 276 W 24TH ST, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 276 W 24TH ST, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2015-04-08 276 W 24TH ST, HIALEAH, FL 33010 -
AMENDMENT 2010-06-21 - -
REGISTERED AGENT NAME CHANGED 2010-05-27 DIAZ, YACELYS -
CANCEL ADM DISS/REV 2010-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-07-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000734007 TERMINATED 1000000297526 MIAMI-DADE 2012-10-18 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
ATLAS DOOR & GATE, INC. VS JANET OLIVEROS 2D2021-2332 2021-07-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-007241

Parties

Name MIAMI ROLLING DOORS CORPORATION
Role Appellant
Status Active
Name D/B/A BEST ROLL UP DOORS
Role Appellant
Status Active
Name ATLAS DOOR & GATE INC
Role Appellant
Status Active
Representations Moises Kaba, Esq.
Name JANET OLIVEROS
Role Appellee
Status Active
Representations SHAINA THORPE, ESQ.
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-08-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of ATLAS DOOR & GATE, INC.
Docket Date 2021-08-02
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. See Stubbs v. Fed. Nat'l Mortg. Ass'n, 250 So. 3d 151 (Fla. 2d DCA 2018).
Docket Date 2021-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ATLAS DOOR & GATE, INC.
Docket Date 2021-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ATLAS DOOR & GATE, INC.
Docket Date 2021-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6373888704 2021-04-03 0455 PPS 276 W 24th St, Hialeah, FL, 33010-1526
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29775
Loan Approval Amount (current) 29775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-1526
Project Congressional District FL-26
Number of Employees 16
NAICS code 238990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30034.41
Forgiveness Paid Date 2022-02-17
3196987403 2020-05-07 0455 PPP 276 W 24TH ST, HIALEAH, FL, 33010-1526
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29776
Loan Approval Amount (current) 29776
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-1526
Project Congressional District FL-26
Number of Employees 18
NAICS code 561790
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30026.44
Forgiveness Paid Date 2021-03-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2491936 Intrastate Non-Hazmat 2023-06-30 10000 2022 1 5 Private(Property)
Legal Name ATLAS DOOR & GATE INC
DBA Name -
Physical Address 276 W 24TH STREET, HIALEAH, FL, 33010, US
Mailing Address 276 W 24TH STREET, HIALEAH, FL, 33010, US
Phone (305) 889-0993
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State