Search icon

ATAL PROP., INC, - Florida Company Profile

Company Details

Entity Name: ATAL PROP., INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATAL PROP., 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: 09 Feb 2009 (16 years ago)
Document Number: P09000012167
FEI/EIN Number 943466610

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

Address: 1865 79 St. Cswy, Miami Beach, FL, 33141, US
Mail Address: 1865 79 St Cswy, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATAL JEAN-LUC M President 1865 79 St. Cswy, Miami Beach, FL, 33141
ATAL JEAN-LUC M Vice President 1865 79 St. Cswy, Miami Beach, FL, 33141
ATAL JEAN LUC M Secretary 1865 79 St. Cswy, Miami Beach, FL, 33141
ATAL MICHAEL N Director 1865 79 St. Cswy, Miami Beach, FL, 33141
ATAL JEAN-LUC M Agent 1865 79 St. Cswy, Miami Beach, FL, 33141
ATAL JEAN LUC M Treasurer 1865 79 St. Cswy, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 1865 79 St. Cswy, 11F, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2015-01-22 1865 79 St. Cswy, 11F, Miami Beach, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 1865 79 St. Cswy, 11F, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2010-05-05 ATAL, JEAN-LUC MOTI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000755981 (No Image Available) ACTIVE 1000001020325 DADE 2024-11-20 2044-11-27 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000755981 ACTIVE 1000001020325 DADE 2024-11-20 2044-11-27 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000655187 TERMINATED 1000000910512 DADE 2021-12-16 2041-12-22 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000664888 ACTIVE 1000000797609 DADE 2018-09-19 2038-09-26 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000365279 TERMINATED 1000000592715 MIAMI-DADE 2014-03-17 2034-03-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000258351 TERMINATED 1000000451709 MIAMI-DADE 2013-01-02 2033-01-30 $ 830.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State