Entity Name: | ATG I CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATG I CORPORATION 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: | 16 Feb 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 May 2020 (5 years ago) |
Document Number: | P15000015175 |
FEI/EIN Number |
473166917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2792 NW 212 ST, MIAMI GARDENS, FL, 33056, US |
Mail Address: | 2792 NW 212 ST, MIAMI GARDENS, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TREJO GONZALEZ ALEX | President | 2792 NW 212 ST, MIAMI GARDENS, FL, 33056 |
TREJO GONZALEZ ALEX | Agent | 2792 NW 212 ST, MIAMI GARDENS, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-13 | TREJO GONZALEZ, ALEX | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-25 | 2792 NW 212 ST, MIAMI GARDENS, FL 33056 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-25 | 2792 NW 212 ST, MIAMI GARDENS, FL 33056 | - |
CHANGE OF MAILING ADDRESS | 2021-11-04 | 2792 NW 212 ST, MIAMI GARDENS, FL 33056 | - |
REINSTATEMENT | 2020-05-28 | - | - |
NAME CHANGE AMENDMENT | 2020-05-28 | ATG I CORPORATION | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-27 |
Name Change | 2020-05-28 |
Reinstatement | 2020-05-28 |
Domestic Profit | 2015-02-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State