Entity Name: | ELITE AUTO USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELITE AUTO USA, 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: | 23 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000043351 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4701 SW 45TH STREET, BLDG. 4, BAY 16, DAVIE, FL, 33314 |
Mail Address: | 4701 SW 45TH STREET, BLDG. 4, BAY 16, DAVIE, FL, 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAJEWSKA WIERZBA MALGORZATA | Managing Member | 4701 SW 45TH STREET, BLDG. 4, BAY 16, DAVIE, FL, 33314 |
BRAJEWSKA WIERZBA MALGORZATA B | Agent | 4701 SW 45 STREET, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | BRAJEWSKA WIERZBA, MALGORZATA B | - |
REINSTATEMENT | 2017-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-09 | 4701 SW 45 STREET, BDLG.4, BAY 16, DAVIE, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-13 | 4701 SW 45TH STREET, BLDG. 4, BAY 16, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2008-02-13 | 4701 SW 45TH STREET, BLDG. 4, BAY 16, DAVIE, FL 33314 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-01-10 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-09-04 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-03-09 |
ANNUAL REPORT | 2008-02-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State