Entity Name: | ELITE REAL ESTATE INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELITE REAL ESTATE INVESTMENTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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 Jan 2005 (20 years ago) |
Date of dissolution: | 01 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2019 (6 years ago) |
Document Number: | L05000003238 |
FEI/EIN Number |
202137094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 166 PALM AVE, MIAMI BEACH, FL, 33139, US |
Address: | 51 S. HOMESTEAD BLVD, DAYS INN OF HOMESTEAD, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ CARLOS G | Manager | 166 PALM AVE, MIAMI BEACH, FL, 33139 |
sanchez carlos g | Agent | 166 PALM AVENUE, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000005279 | TANTALIZE MIAMI | EXPIRED | 2015-01-14 | 2020-12-31 | - | 6300 N. BAY RD., MIAMI BEACH, FL, 33141 |
G14000121461 | AMANDUS | EXPIRED | 2014-12-04 | 2019-12-31 | - | 6300 N. BAY RD., MIAMI BEACH, FL, 33141 |
G14000017992 | PEACHTREE BAR & GRILL...NIGHT CLUB | EXPIRED | 2014-02-20 | 2019-12-31 | - | 6300 N. BAY RD., MIAMI BEACH, FL, 33141 |
G12000031684 | DAYS INN OF HOMESTEAD | EXPIRED | 2012-04-02 | 2017-12-31 | - | 51 S. HOMESTEAD BLVD., HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | sanchez, carlos g | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 166 PALM AVENUE, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2016-05-26 | 51 S. HOMESTEAD BLVD, DAYS INN OF HOMESTEAD, HOMESTEAD, FL 33030 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 51 S. HOMESTEAD BLVD, DAYS INN OF HOMESTEAD, HOMESTEAD, FL 33030 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000651505 | TERMINATED | 1000000797154 | DADE | 2018-09-13 | 2038-09-19 | $ 123,912.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000402370 | LAPSED | 2017-021524-CC-23 | MIAMI-DADE COUNTY | 2018-05-16 | 2023-06-11 | $6,632.29 | MULTIFLOW INDUSTRIES LLC, 1434 COUNTY LINE ROAD, HUNTINGDON VALLEY, PA 1900 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-05-26 |
ANNUAL REPORT | 2015-06-10 |
ANNUAL REPORT | 2014-06-11 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State