Search icon

ELIJAH LTD. CORP. - Florida Company Profile

Company Details

Entity Name: ELIJAH LTD. CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: F11000000278
FEI/EIN Number 93-1595684

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

Address: 11333 N. Scottdale Road, Scottsdale, AZ, 85254, US
Mail Address: 11333 N. Scottdale Road, Scottsdale, AZ, 85254, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
REISMAN ANDREW L Vice President 10200 W State Rd 84, Davie, FL, 33324
Reisman Andrew Agent 10200 W State Rd 84, Davie, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061677 ELIJAH EXPIRED 2017-06-05 2022-12-31 - 2950 GLADES CIRCLE SUITE 3, WESTON, FL, 33327
G17000061324 ELIJAH LTD CORP EXPIRED 2017-06-02 2022-12-31 - 2950 GLADES CIRCLE SUITE 3, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 10200 W State Rd 84, Suite 230, Davie, FL 33324 -
REINSTATEMENT 2024-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 11333 N. Scottdale Road, Suite 294, Scottsdale, AZ 85254 -
CHANGE OF MAILING ADDRESS 2024-02-07 11333 N. Scottdale Road, Suite 294, Scottsdale, AZ 85254 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 Reisman, Andrew -
REINSTATEMENT 2013-01-07 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-02-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State