Entity Name: | ATUR MIAMI CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Feb 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P17000017875 |
FEI/EIN Number | 61-1843590 |
Address: | 4211 SW 32ND DRIVE, WEST PARK, FL, 33023, US |
Mail Address: | 4211 SW 32ND DRIVE, WEST PARK, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEKSINKO IVAN NP | Agent | 4211 SW 32ND DRIVE, WEST PARK, FL, 33023 |
Name | Role | Address |
---|---|---|
ALVAREZ SILVIA A | Secretary | 4211 SW 32ND DRIVE, WEST PARK, FL, 33023 |
Name | Role | Address |
---|---|---|
ALEKSINKO ALEXIS A | Vice President | 4211 SW 32ND DRIVE, WEST PARK, FL, 33023 |
Name | Role | Address |
---|---|---|
ALEKSINKO IVAN N | President | 4211 SW 32ND DRIVE, WEST PARK, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2018-04-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-01 | ALEKSINKO, IVAN N, P | No data |
Name | Date |
---|---|
Amendment | 2018-04-10 |
ANNUAL REPORT | 2018-03-01 |
Domestic Profit | 2017-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State