Search icon

AZURE ATLAS, INC. - Florida Company Profile

Company Details

Entity Name: AZURE ATLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZURE ATLAS, 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: 10 Feb 2014 (11 years ago)
Document Number: P14000012872
FEI/EIN Number 46-4781063

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

Address: 20200 NE 15th Ct, Miami, FL, 33179-2711, US
Mail Address: PO Box 402013, MIAMI BEACH, FL, 33140, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUPARELLO DARIO President PO Box 402013, MIAMI BEACH, FL, 33140
LUPARELLO DARIO Vice President PO Box 402013, MIAMI BEACH, FL, 33140
LUPARELLO DARIO Secretary PO Box 402013, MIAMI BEACH, FL, 33140
LUPARELLO DARIO Treasurer PO Box 402013, MIAMI BEACH, FL, 33140
LUPARELLO DARIO Director PO Box 402013, MIAMI BEACH, FL, 33140
Luparello Dario Agent 20200 NE 15th Ct, Miami, FL, 331792711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 20200 NE 15th Ct, Miami, FL 33179-2711 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 20200 NE 15th Ct, Miami, FL 33179-2711 -
REGISTERED AGENT NAME CHANGED 2017-01-09 Luparello, Dario -
CHANGE OF MAILING ADDRESS 2016-02-04 20200 NE 15th Ct, Miami, FL 33179-2711 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State