Entity Name: | ATOMIC MUSCLE DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Nov 2017 (7 years ago) |
Date of dissolution: | 20 Aug 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Aug 2019 (5 years ago) |
Document Number: | P17000089591 |
FEI/EIN Number | 823370572 |
Address: | 117 NE 1ST AVE., MIAMI, FL, 33132, US |
Mail Address: | 117 NE 1ST AVE., MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
PIETRAS RYAN | President | 117 NE 1ST AVE., MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
PIETRAS RYAN | Treasurer | 117 NE 1ST AVE., MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
PIETRAS RYAN | Secretary | 117 NE 1ST AVE., MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
PIETRAS RYAN | Director | 117 NE 1ST AVE., MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2019-08-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-08-20 |
Domestic Profit | 2017-11-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State