Entity Name: | ATVER CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATVER CORP 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: | 14 Jul 2011 (14 years ago) |
Document Number: | P11000063823 |
FEI/EIN Number |
453969779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2937 SW 27th AVE, MIAMI, FL, 33133, US |
Mail Address: | 2937 SW 27th AVE, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTANO ATTILIO E | President | 155 OCEAN LANE DR, KEY BISCAYNE, FL, 33149 |
MORLA GABBERT JUAN F | Vice President | 155 OCEAN LANE DR, KEY BISCAYNE, FL, 33149 |
STANFORD ENTITY MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 2937 SW 27th AVE, 303, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 2937 SW 27th AVE, 303, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-28 | STANFORD ENTITY MANAGEMENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 3109 GRAND AVE, 321, COCONUT GROVE, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
AMENDED ANNUAL REPORT | 2023-06-19 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State