Search icon

160 ATLANTIC, INC. - Florida Company Profile

Company Details

Entity Name: 160 ATLANTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

160 ATLANTIC, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Oct 2014 (10 years ago)
Date of dissolution: 27 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2020 (5 years ago)
Document Number: P14000087747
FEI/EIN Number 35-2519142

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

Address: 160 NW 176th Street, MIAMI GARDENS, FL, 33169, US
Mail Address: 160 NW 176th Street, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOKATLILAR BEKI President 160 NW 176th Street, MIAMI GARDENS, FL, 33169
Tokatlilar Beki Agent 160 NW 176th Street, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 160 NW 176th Street, Suite 423, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2018-03-26 160 NW 176th Street, Suite 423, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 160 NW 176th Street, Suite 423, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT NAME CHANGED 2016-04-25 Tokatlilar, Beki -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-11
Domestic Profit 2014-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State