Search icon

ATLANTIS 58, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIS 58, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIS 58, 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: 02 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: P15000010666
FEI/EIN Number 80-0649092

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

Address: 1000 S POINT DR, UNIT 604, MIAMI BEACH, FL, 33139-7327, US
Mail Address: C/O JASON B. GILLER, P.A., 1111 BRICKELL AVE, MIAMI, FL, 33131, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bacchi Paulo President C/O JASON B. GILLER, P.A., MIAMI, FL, 33131
Bacchi Paulo Treasurer C/O JASON B. GILLER, P.A., MIAMI, FL, 33131
GILLER JASON BESQ. Agent C/O JASON B. GILLER, P.A., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
AMENDMENT 2021-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-14 1000 S POINT DR, UNIT 604, MIAMI BEACH, FL 33139-7327 -
CHANGE OF MAILING ADDRESS 2021-06-14 1000 S POINT DR, UNIT 604, MIAMI BEACH, FL 33139-7327 -
AMENDMENT 2018-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 C/O JASON B. GILLER, P.A., 1111 BRICKELL AVE, STE 1550, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
Amendment 2021-06-14
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-07
Amendment 2018-07-16
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State