Search icon

ELITE INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: ELITE INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE INTERNATIONAL CORP. 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: 08 Jun 1979 (46 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 624147
FEI/EIN Number 591912923

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

Address: ATTN: ABRAHAM BAIKOVITZ, 3711 NW 71 ST, MIAMI, FL, 33147
Mail Address: ATTN: ABRAHAM BAIKOVITZ, 3711 NW 71 ST, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIKOVITZ ABRAHAM President 1516 CLEVELAND RD, MIAMI BEACH, FL, 33141
BAIKOVITZ ABRAHAM Treasurer 1516 CLEVELAND RD, MIAMI BEACH, FL, 33141
BAIKOVITZ SIMA Secretary 1516 CLEVELAND RD, MIAMI BCH, FL, 33141
HUPPERT JOSEPH H Agent 10400 Griffin Road, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 10400 Griffin Road, 302, Cooper City, FL 33328 -
CANCEL ADM DISS/REV 2005-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1992-02-25 HUPPERT, JOSEPH H -
CHANGE OF PRINCIPAL ADDRESS 1989-02-14 ATTN: ABRAHAM BAIKOVITZ, 3711 NW 71 ST, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 1989-02-14 ATTN: ABRAHAM BAIKOVITZ, 3711 NW 71 ST, MIAMI, FL 33147 -

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-26

Date of last update: 03 May 2025

Sources: Florida Department of State