Entity Name: | ATIK , CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Oct 2009 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Oct 2021 (3 years ago) |
Document Number: | P09000085477 |
FEI/EIN Number | 27-1127565 |
Address: | 900 S miami ave, #175, MIAMI, FL 33130 |
Mail Address: | 900 S.Miami Ave, #175, MIAMI, FL 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IVETTE, MARTINEZ | Agent | 710 NW 127TH CT, MIAMI, FL 33182 |
Name | Role | Address |
---|---|---|
PACE, MARIA D | President | 710 NW 127TH CT, MIAMI, FL 33182 |
Name | Role | Address |
---|---|---|
CABEZAS, DAVID | Vice President | 710 NW 127TH CT, MIAMI, FL 33182 |
MARTINEZ, IVETTE M | Vice President | 710 NW 127TH CT, MIAMI, FL 33182 |
Name | Role | Address |
---|---|---|
MARTINEZ, IVETTE | Secretary | 710 NW 127TH CT, MIAMI, FL 33182 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000121479 | BASIC | EXPIRED | 2017-11-03 | 2022-12-31 | No data | 900 S MIAMI AVE., SUITE 175, MIAMI, FL, 33130-3045 |
G15000050406 | BASIK | ACTIVE | 2015-05-21 | 2026-12-31 | No data | 10349 NW 32ND TER, MIAMI, FL, 33172 |
G15000050417 | ATIKSHOP | EXPIRED | 2015-05-21 | 2020-12-31 | No data | 10349 NW 32ND. TER, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-13 | 900 S miami ave, #175, MIAMI, FL 33130 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-13 | 900 S miami ave, #175, MIAMI, FL 33130 | No data |
AMENDMENT | 2021-10-18 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 710 NW 127TH CT, MIAMI, FL 33182 | No data |
REGISTERED AGENT NAME CHANGED | 2010-06-16 | IVETTE, MARTINEZ | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-22 |
Amendment | 2021-10-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State