Search icon

ATOMIC GOLD, INC. - Florida Company Profile

Company Details

Entity Name: ATOMIC GOLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATOMIC GOLD, 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 Dec 1991 (33 years ago)
Document Number: S98785
FEI/EIN Number 650300843

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

Address: 14 NE 1ST AVE, STE 807, MIAMI, FL, 33132, US
Mail Address: 14 NE 1ST AVE, SUITE 807, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ CARLOS M President 14 NE 1ST AVE, MIAMI, FL, 33132
MAYORGA HARDY Secretary 14 NE 1ST AVE, MIAMI, FL, 33132
ORTIZ CARLOS M Agent 14 NE 1ST AVE, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111251 ATOMIC GOLD ACTIVE 2019-10-12 2029-12-31 - 14 NE 1ST AVE, STE 807, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 14 NE 1ST AVE, STE 807, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2023-04-20 14 NE 1ST AVE, STE 807, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 14 NE 1ST AVE, STE 807, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2008-04-28 ORTIZ, CARLOS M -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2027667700 2020-05-01 0455 PPP 14 NE 1ST AVE STE 807, MIAMI, FL, 33132
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96570
Loan Approval Amount (current) 96570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 7
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97710.92
Forgiveness Paid Date 2021-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State