Search icon

ELITE GOLD BUYERS LLC - Florida Company Profile

Company Details

Entity Name: ELITE GOLD BUYERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE GOLD BUYERS 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: 30 Apr 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Feb 2022 (3 years ago)
Document Number: L13000062974
FEI/EIN Number 36-4760037

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

Address: 775 SE 19TH LN, HOMESTEAD, FL, 33033, US
Mail Address: 775 SE 18TH LN, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUICE JOSE Authorized Member 775 SE 19TH LN, HOMESTEAD, FL, 33033
HUICE JOSE Agent 775 SE 19TH LN, HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094659 GOLDBUYERS JEWELRY EXPRESS EXPIRED 2013-09-24 2018-12-31 - 11401 PINES BOULEVARD, SPACE # 5565, PEMBROKE LAKES, FL, 33026

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 775 SE 19TH LN, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2020-04-30 775 SE 19TH LN, HOMESTEAD, FL 33033 -
LC AMENDMENT 2017-06-30 - -
REINSTATEMENT 2016-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-29
CORLCRACHG 2022-02-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
LC Amendment 2017-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State