Search icon

ATLAS SOUTH FLORIDA INC - Florida Company Profile

Company Details

Entity Name: ATLAS SOUTH FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLAS SOUTH FLORIDA 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: 16 Aug 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000070404
FEI/EIN Number 83-1621549

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

Address: 20533 BISCAYNE BLVD, 417, AVENTURA, FL, 33180, US
Mail Address: 20533 BISCAYNE BLVD, 417, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELDICH DANIEL President 20533 BISCAYNE BLVD #417, AVENTURA, FL, 33180
ZELDICH DANIEL Agent 20533 BISCAYNE BLVD, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062189 ATLAS PROPERTIES INC EXPIRED 2019-05-28 2024-12-31 - 20533 BISCAYNE BLVD, 417, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-25 - -
REGISTERED AGENT NAME CHANGED 2022-01-25 ZELDICH, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT AND NAME CHANGE 2020-03-20 ATLAS SOUTH FLORIDA INC -
AMENDMENT 2019-07-08 - -

Documents

Name Date
REINSTATEMENT 2022-01-25
ANNUAL REPORT 2020-04-30
Amendment and Name Change 2020-03-20
Amendment 2019-07-08
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-08-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State