Search icon

ELITE GRAPHIC COMMUNICATIONS LLC - Florida Company Profile

Company Details

Entity Name: ELITE GRAPHIC COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE GRAPHIC COMMUNICATIONS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 24 Jul 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L08000071635
FEI/EIN Number 263084247

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

Address: 5941 N.W. 173 DRIVE #2, MIAMI, FL, 33015
Mail Address: 8004 NW 154 ST. #158, MIAMI, FL, 33016
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS FRANK Managing Member 1617 JOHNSON STREET, HOLLYWOOD, FL, 33020
RAMOS FRANK Agent 5941 N.W. 173 DRIVE #2, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2010-10-01 - -
CHANGE OF MAILING ADDRESS 2009-10-14 5941 N.W. 173 DRIVE #2, MIAMI, FL 33015 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-22 5941 N.W. 173 DRIVE #2, MIAMI, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-22 5941 N.W. 173 DRIVE #2, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2008-09-22 RAMOS, FRANK -
LC AMENDMENT 2008-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001662429 LAPSED 1000000467289 MIAMI-DADE 2013-11-06 2023-11-14 $ 1,401.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000273147 LAPSED 12-00561-SP-23 MIAMI-DADE COUNTY COURT 2012-04-02 2017-04-12 $5,458.73 THE ENVELOPE PRINTERY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J11000716618 ACTIVE 1000000237313 DADE 2011-10-17 2031-11-02 $ 2,932.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000209762 ACTIVE 1000000209951 DADE 2011-03-30 2031-04-06 $ 12,075.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
CORLCMMRES 2011-10-20
ANNUAL REPORT 2011-04-29
LC Amendment 2010-10-01
ANNUAL REPORT 2010-02-16
REINSTATEMENT 2009-10-14
LC Amendment 2008-09-22
Florida Limited Liability 2008-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State