Search icon

ELITE CUSTOM PACKAGING, LLC

Company Details

Entity Name: ELITE CUSTOM PACKAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Dec 2012 (12 years ago)
Date of dissolution: 24 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (9 months ago)
Document Number: L12000151879
FEI/EIN Number APPLIED FOR
Mail Address: 15095 Michaelangelo Blvd, 203, delray beach, FL, 33446, US
Address: 1845 SW 4th avenue, delray beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NASIF NYDEEN Agent 1845 SW 4th avenue, delray beach, FL, 33444

Manager

Name Role Address
NASIF NYDEEN Manager 1845 SW 4th avenue, delray beach, FL, 33444

Auth

Name Role Address
Nasif Ibrahim Auth 1845 SW 4th avenue, delray beach, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053187 AMAZONPNP EXPIRED 2019-05-02 2024-12-31 No data PO BOX 1655, DEERFIELD BEACH, FL, 33443

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 No data No data
CHANGE OF MAILING ADDRESS 2023-04-28 1845 SW 4th avenue, delray beach, FL 33444 No data
LC NAME CHANGE 2019-05-01 ELITE CUSTOM PACKAGING, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1845 SW 4th avenue, delray beach, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1845 SW 4th avenue, delray beach, FL 33444 No data
REGISTERED AGENT NAME CHANGED 2016-04-03 NASIF, NYDEEN No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
LC Name Change 2019-05-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State