Search icon

ELION PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: ELION PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELION PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: L13000014211
FEI/EIN Number 46-1894435

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

Address: 3323 NE 163rd Street, Suite 600, North Miami Beach, FL, 33160, US
Mail Address: 3323 NE 163rd Street, Suite 600, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELION PARTNERS, LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 461894435 2024-10-09 ELION PARTNERS, LLC 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 531310
Sponsor’s telephone number 3059333538
Plan sponsor’s address 3323 NE 163RD ST, STE 600, NORTH MIAMI BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing COREY MARTIN
Valid signature Filed with authorized/valid electronic signature
ELION PARTNERS, LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 461894435 2021-10-07 ELION PARTNERS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-22
Business code 525990
Sponsor’s telephone number 3059333538
Plan sponsor’s mailing address 3323 NE 163RD ST STE 600, MIAMI, FL, 331605598
Plan sponsor’s address 3323 NE 163RD ST STE 600, MIAMI, FL, 331605598

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing DALIA PEARSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing DALIA PEARSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
DeAngulo Juan Member 3323 NE 163rd Street, North Miami Beach, FL, 33160
Argy Sylvain Member 3323 NE 163rd Street, North Miami Beach, FL, 33160
Azout Jack Member 3323 NE 163rd Street, North Miami Beach, FL, 33160
Khoudari Shlomo Member 3323 NE 163rd Street, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 3323 NE 163rd Street, Suite 600, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-03-26 3323 NE 163rd Street, Suite 600, North Miami Beach, FL 33160 -
LC STMNT OF RA/RO CHG 2017-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-01-03 CT CORPORATION SYSTEM -
LC NAME CHANGE 2013-08-08 ELION PARTNERS, LLC -
LC NAME CHANGE 2013-05-07 ELION CAPITAL LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State