Search icon

ELIO'S PRODUCE AND FARM, INC. - Florida Company Profile

Company Details

Entity Name: ELIO'S PRODUCE AND FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIO'S PRODUCE AND FARM, 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: 11 Jul 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L01052
FEI/EIN Number 650150626

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

Address: C/O SIDNEY EFRONSON, 2250 SW 3RD AVE., STE. 100, MIAMI, FL, 33129
Mail Address: C/O SIDNEY EFRONSON, 2250 SW 3RD AVE., STE. 100, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAVELO, MARIA Secretary 1334 SW 8TH ST., REAR, MIAMI, FL
RAVELO, MARIA Treasurer 1334 SW 8TH ST., REAR, MIAMI, FL
RAVELO, MARIA Director 1334 SW 8TH ST., REAR, MIAMI, FL
RAVELO, ELIGIO Director 1334 SW 8TH ST., REAR, MIAMI, FL
RAVELO, ELIGIO President 1334 SW 8TH ST., REAR, MIAMI, FL
EFRONSON, SIDNEY Agent 2250 SW 3RD AVENUE, MIAMI, FL, 33129
RAVELO, JORGE LUIS Vice President 1334 SW 8TH ST., REAR, MIAMI, FL
RAVELO, JORGE LUIS Director 1334 SW 8TH ST., REAR, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 May 2025

Sources: Florida Department of State