Search icon

ATLANTIC MARINE INC.

Company Details

Entity Name: ATLANTIC MARINE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 May 2012 (13 years ago)
Document Number: P12000044662
FEI/EIN Number 90-0845933
Address: 8083 WEST 21st LANE, HIALEAH, FL 33016
Mail Address: 8083 WEST 21st LANE, HIALEAH, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLANTIC MARINE INC 401K PROFIT SHARING PLAN & TRUST 2021 900845933 2022-07-19 ATLANTIC MARINE INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 3058262022
Plan sponsor’s address 8083 W 21ST LN, HIALEAH, FL, 330161827

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing CINTHYA ESPINOSA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-19
Name of individual signing CINTHYA ESPINOSA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HERNANDEZ, JUAN Agent 8083 WEST 21st LANE, HIALEAH, FL 33016

President

Name Role Address
HERNANDEZ, JUAN President 8083 WEST 21st, LANE HIALEAH, FL 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000132206 ATLANTIC MARINE STORE ACTIVE 2018-12-14 2028-12-31 No data 8083 W 21ST LN, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 8083 WEST 21st LANE, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2015-03-10 8083 WEST 21st LANE, HIALEAH, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 8083 WEST 21st LANE, HIALEAH, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-10

Date of last update: 23 Jan 2025

Sources: Florida Department of State