Search icon

ELITE OFFICE CENTRE, LLC - Florida Company Profile

Company Details

Entity Name: ELITE OFFICE CENTRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE OFFICE CENTRE, 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: 09 Jun 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000091590
FEI/EIN Number 47-1129385

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

Address: 10859 NW 29th ST, Doral, FL, 33172, US
Mail Address: 10859 NW 29th ST, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORAL CORPORATE GROUP LLC Manager -
ORTEGA RUBI H Agent 10859 NW 29th ST, Doral, FL, 33172
WADA CENTER, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2020-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 10859 NW 29th ST, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 10859 NW 29th ST, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-05-08 10859 NW 29th ST, Doral, FL 33172 -
LC AMENDMENT 2017-07-20 - -
LC DISSOCIATION MEM 2017-02-21 - -
REGISTERED AGENT NAME CHANGED 2014-10-09 ORTEGA, RUBI H -
LC AMENDMENT 2014-10-09 - -

Court Cases

Title Case Number Docket Date Status
ELITE OFFICE CENTRE, LLC, et al., VS DORAL CORPORATE GROUP, LLC, et al., 3D2019-1592 2019-08-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-22025

Parties

Name WADA CENTER, LLC
Role Appellant
Status Active
Name ELITE OFFICE CENTRE, LLC
Role Appellant
Status Active
Representations AMY M. BOWERS, David P. Milian
Name MIAMI GLOBAL RESOURCES CORP.
Role Appellee
Status Active
Name DORAL CORPORATE GROUP LLC
Role Appellee
Status Active
Representations MONICA ESPINO
Name GOING GREEN CONSTRUCTION INC.
Role Appellee
Status Active
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-26
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ motion for extension of time to file a reply to the response to the emergency petition for writ of certiorari is granted to and including August 30, 2019.
Docket Date 2019-08-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ It is ordered that petitioners’ notice of voluntary dismissal is recognized by the Court, and this emergency petition for writ of certiorari is hereby dismissed with prejudice.
Docket Date 2019-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Elite Office Centre, LLC
Docket Date 2019-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONERS' MOTION FOR THREE-DAY EXTENSION TO REPLY INSUPPORT OF EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of Elite Office Centre, LLC
Docket Date 2019-08-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of Doral Corporate Group, LLC
Docket Date 2019-08-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITIONERS EMERGENCY PETITION FORWRIT OF CERTIORARI
On Behalf Of Doral Corporate Group, LLC
Docket Date 2019-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Doral Corporate Group, LLC
Docket Date 2019-08-15
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration of petitioners’ emergency motion to extend stay of order dissolving lis pendens, the lower court’s stay is extended pending further order of this Court. Respondents are ordered to file a response within ten (10) days of the date of this order to the emergency petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-08-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Elite Office Centre, LLC
Docket Date 2019-08-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Elite Office Centre, LLC
Docket Date 2019-08-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of Elite Office Centre, LLC
Docket Date 2019-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
CORLCDSMEM 2020-06-04
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-27
LC Amendment 2017-07-20
ANNUAL REPORT 2017-03-14
CORLCDSMEM 2017-02-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
LC Amendment 2014-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State