Search icon

ELAPID CAPITAL LLC

Company Details

Entity Name: ELAPID CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2018 (7 years ago)
Document Number: L05000023598
FEI/EIN Number 202472992
Address: 12651 South Dixie Hwy, Pinecrest, FL, 33156, US
Mail Address: 12651 South Dixie Hwy, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MONTORI MANUEL B Agent 12651 South Dixie Hwy, Pinecrest, FL, 33156

Managing Member

Name Role Address
MONTORI MANUEL B Managing Member 4810 TWIN VALLEY DR, AUSTN, TX, 78731
MONTORI MILAGROS P Managing Member 4810 TWIN VALLEY DR, AUSTIN, TX, 78731

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 12651 South Dixie Hwy, Suite 100, Pinecrest, FL 33156 No data
CHANGE OF MAILING ADDRESS 2024-01-30 12651 South Dixie Hwy, Suite 100, Pinecrest, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 12651 South Dixie Hwy, Suite 100, Pinecrest, FL 33156 No data
REINSTATEMENT 2018-02-01 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-01 MONTORI, MANUEL B No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000070553 TERMINATED 1000000857776 BROWARD 2020-01-27 2030-01-29 $ 676.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-15
REINSTATEMENT 2018-02-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State