Search icon

ATRIUM PROPERTY MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: ATRIUM PROPERTY MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATRIUM PROPERTY MANAGEMENT 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: 13 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2024 (4 months ago)
Document Number: P12000053640
FEI/EIN Number 45-5485032

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

Address: 1380 NE MIAMI GARDENS DRIVE, 125, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1380 NE MIAMI GARDENS DRIVE, 125, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAYND ALAN Officer 1380 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
OKSEMBERG JOSEPH Vice President 1380 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
FRAYND YAEL President 1380 NE MIAMI GARDENS DRIVE 125, NORTH MIAMI BEACH, FL, 33179
OKSEMBERG JOSEPH Agent 1380 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
FRAYND PAUL Officer 1380 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
FRAYND YAEL Officer 1380 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-21
Amendment 2024-12-12
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State