Search icon

ATOMICITY.AI INC - Florida Company Profile

Company Details

Entity Name: ATOMICITY.AI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATOMICITY.AI 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: 09 Aug 2019 (6 years ago)
Document Number: P19000063980
FEI/EIN Number 84-2741955

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

Address: 8300 NW 102nd ave, Doral, FL, 33178, US
Mail Address: 407 Lincoln Road, MIAMI BEACH, FL, 33139, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAROHA SHAILESH President 407 Lincoln Road, MIAMI BEACH, FL, 33139
SAROHA SHAILESH Agent 407 Lincoln Road, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 10950 NW 82nd St, Apt 305, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 8300 NW 102nd ave, Apt 350, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-04-05 8300 NW 102nd ave, Apt 350, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 407 Lincoln Road, Ste 6H PMB 1308, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-28
Domestic Profit 2019-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7599988609 2021-03-24 0455 PPS 325 Ocean Dr Apt 309, Miami Beach, FL, 33139-6927
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-6927
Project Congressional District FL-24
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16738.14
Forgiveness Paid Date 2021-09-07
6685167910 2020-06-16 0455 PPP 325 Ocean Drive, #309, Miami, FL, 33139
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20165
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State