Search icon

ELY'S PRODUCE, INC. - Florida Company Profile

Company Details

Entity Name: ELY'S PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELY'S PRODUCE, 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: 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: 17 Aug 1982 (43 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F96315
FEI/EIN Number 592379120

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

Address: 10361 SW 12 ST, MIAMI, FL, 33174
Mail Address: 10361 SW 12 ST, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO ELIECER Agent 10361 SW 12 ST, MIAMI, FL, 33174
MACHADO, ELIECER President 10361 SW 12 ST, MIAMI, FL
MACHADO, ELIECER Director 10361 SW 12 ST, MIAMI, FL
MACHADO, MARIA Secretary 10361 SW 12 ST, MIAMI, FL
MACHADO, MARIA Director 10361 SW 12 ST, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2008-04-07 MACHADO, ELIECER -
CHANGE OF PRINCIPAL ADDRESS 1992-08-07 10361 SW 12 ST, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 1992-08-07 10361 SW 12 ST, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 1992-08-07 10361 SW 12 ST, MIAMI, FL 33174 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001082227 TERMINATED 1000000698491 MIAMI-DADE 2015-10-30 2025-12-04 $ 1,072.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000645276 TERMINATED 1000000306742 MIAMI-DADE 2013-03-27 2023-04-04 $ 493.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State