Entity Name: | ATOMIC METALSMITH INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATOMIC METALSMITH 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: | 07 Jan 2011 (14 years ago) |
Document Number: | P11000002541 |
FEI/EIN Number |
274514150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12255 SW 128th ST, MIAMI, FL, 33186, US |
Mail Address: | 3801 SW 117 AVENUE #655234, MIAMI, FL, 33165, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANE WARREN | President | 3801 SW 117 AVENUE #655234, MIAMI, FL, 33165 |
LANE WARREN | Director | 3801 SW 117 AVENUE #655234, MIAMI, FL, 33165 |
MSB TAX AND ACCOUNTING LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-27 | MSB TAX AND ACCOUNTING LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-20 | 12255 SW 128th ST, UNIT 402, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 9990 SW 77TH AVE, SUITE 203, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State