Search icon

ATLANTIX INTERNATIONAL TRADING, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIX INTERNATIONAL TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIX INTERNATIONAL TRADING, 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: 03 May 2010 (15 years ago)
Document Number: P10000037743
FEI/EIN Number 272879434

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

Address: 5514 LAKE TERN PL, COCONUT CREEK, FL, 33073, US
Mail Address: 5514 LAKE TERN PL, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORDAS IAN President 5514 LAKE TERN PL, COCONUT CREEK, FL, 33073
FERNANDEZ MARGARITA Vice President 5514 LAKE TERN PL, COCONUT CREEK, FL, 33073
BORDAS IAN Treasurer 5514 LAKE TERN PL, COCONUT CREEK, FL, 33073
BORDAS IAN Sr. Agent 5514 LAKE TERN PL, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-05 BORDAS, IAN, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 5514 LAKE TERN PL, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2021-02-12 5514 LAKE TERN PL, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 5514 LAKE TERN PL, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State