Search icon

ELITE FINE ART, INC.

Company Details

Entity Name: ELITE FINE ART, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Nov 1988 (36 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: K44075
FEI/EIN Number 65-0083148
Address: 6423 Collins Avenue, Apt. 709, MIAMI, FL 33141
Mail Address: P.O. BOX 14-4015, MIAMI, FL 33114
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ-CANAS, JOSE M Agent 6423 Collins Avenue, Apt. 709, MIAMI, FL 33141

Director

Name Role Address
MARTINEZ CANAS, JOSE M Director 6423 Collins Avenue, Apt. 709 MIAMI, FL 33141

President

Name Role Address
MARTINEZ CANAS, JOSE M President 6423 Collins Avenue, Apt. 709 MIAMI, FL 33141

Treasurer

Name Role Address
MARTINEZ CANAS, JOSE M Treasurer 6423 Collins Avenue, Apt. 709 MIAMI, FL 33141

Secretary

Name Role Address
MARTINEZ CANAS, JOSE M Secretary 6423 Collins Avenue, Apt. 709 MIAMI, FL 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 6423 Collins Avenue, Apt. 709, MIAMI, FL 33141 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 6423 Collins Avenue, Apt. 709, MIAMI, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2004-03-09 MARTINEZ-CANAS, JOSE M No data
CHANGE OF MAILING ADDRESS 1994-07-26 6423 Collins Avenue, Apt. 709, MIAMI, FL 33141 No data

Documents

Name Date
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State