Entity Name: | ELITE SOLUTIONS KITCHEN & BATH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELITE SOLUTIONS KITCHEN & BATH 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: |
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: | 10 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 2024 (a year ago) |
Document Number: | L13000170652 |
FEI/EIN Number |
46-4289916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15080 SW 117 TERRACE, MIAMI, FL, 33196, US |
Mail Address: | 15080 SW 117 TERRACE, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VISBAL CARLOS | Manager | 15080 SW 117 TERRACE, MIAMI, FL, 33196 |
SALAZAR MARTA | Manager | 15080 SW 117 TERRACE, MIAMI, FL, 33196 |
VISBAL CARLOS | Agent | 15080 SW 117 TERRACE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-28 | VISBAL, CARLOS | - |
REINSTATEMENT | 2022-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-11 | 15080 SW 117 TERRACE, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 15080 SW 117 TERRACE, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 15080 SW 117 TERRACE, MIAMI, FL 33196 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-14 |
REINSTATEMENT | 2022-09-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State