Search icon

ATLANTIC TRANSFER, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC TRANSFER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC TRANSFER, 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: 11 Mar 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2006 (19 years ago)
Document Number: P99000022796
FEI/EIN Number 650927327

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

Address: 8379 NW 74th Street, medley, FL, 33166, US
Mail Address: 8379 NW 74th Street, medley, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVIANI YIGAL President 8379 NW 74th Street, medley, FL, 33166
AVIANI YIGAL Director 8379 NW 74th Street, medley, FL, 33166
BENJAMIN SHIMSHON Vice President 8379 NW 74th Street, medley, FL, 33166
BENJAMIN SHIMSHON Director 8379 NW 74th Street, medley, FL, 33166
AVIANI YIGAL Agent 8379 NW 74th Street, medley, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 8379 NW 74th Street, medley, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-02-23 8379 NW 74th Street, medley, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 8379 NW 74th Street, medley, FL 33166 -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3925687201 2020-04-27 0455 PPP 2741 WEST 76 STREET, Hialeah, FL, 33016
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59250
Loan Approval Amount (current) 59250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 7
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59648.29
Forgiveness Paid Date 2021-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State