Search icon

ATF BUILDERS INC.

Company Details

Entity Name: ATF BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2016 (9 years ago)
Document Number: P15000083195
FEI/EIN Number 47-5262120
Address: 6625 MIAMI LAKES DRIVE, SUITE 427, MIAMI LAKES, FL, 33014, US
Mail Address: 6625 MIAMI LAKES DRIVE, SUITE 427, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Valenti Carlos R Agent 6625 Miami Lakes Drive, Miami Lakes, FL, 33014

President

Name Role Address
VALENTI CARLOS R President 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014

Officer

Name Role Address
Lara Robert J Officer 6625 Miami Lakes Drive, Miami Lakes, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074344 MIAMI JUNK PRO EXPIRED 2017-07-11 2022-12-31 No data 6625 MIAMI LAKES DRIVE, SUITE 427, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
AMENDMENT 2016-07-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 6625 MIAMI LAKES DRIVE, SUITE 427, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2016-03-16 6625 MIAMI LAKES DRIVE, SUITE 427, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2016-03-16 Valenti, Carlos Rey No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 6625 Miami Lakes Drive, SUITE 427, Miami Lakes, FL 33014 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-14
AMENDED ANNUAL REPORT 2021-10-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-13
AMENDED ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2018-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State