Search icon

AMERICAN TECHNOLOGY RESOURCE INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN TECHNOLOGY RESOURCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN TECHNOLOGY RESOURCE 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: 22 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2021 (4 years ago)
Document Number: P17000070780
FEI/EIN Number 81-3854295

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

Address: 6969 COLLINS AVE, MIAMI BEACH, FL, 33141, US
Mail Address: 6969 COLLINS AVE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS ARTURO NICOLAS Vice President 6969 COLLINS AVE, MIAMI BEACH, FL, 33141
PEREZ JORGE PIVIDAL President 6969 COLLINS AVE, MIAMI BEACH, FL, 33141
RAMOS ARTURO NICOLAS Agent 6969 COLLINS AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 6969 COLLINS AVE, Suite 508, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-01-25 6969 COLLINS AVE, Suite 508, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 6969 COLLINS AVE, Suite 508, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2021-03-31 - -
REGISTERED AGENT NAME CHANGED 2021-03-31 RAMOS, ARTURO NICOLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-03-31
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-05
Domestic Profit 2017-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State