Search icon

ATLAS CREDIT SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: ATLAS CREDIT SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLAS CREDIT SOLUTIONS 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: 07 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000073838
FEI/EIN Number NOT APPLICABLE

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

Address: 3401 N Miami Ave, Miami, FL, 33127, US
Mail Address: 3401 N Miami Ave, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ STEPHANIE President 3401 N Miami Ave, Miami, FL, 33127
PEREZ & ASSOCIATES GROUP INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3401 N Miami Ave, Suite 212, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2023-04-28 3401 N Miami Ave, Suite 212, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Perez & Associates Group Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 3401 N Miami Ave, Suite 212, Miami, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State