Search icon

ELITE CARE ASSIST LLC - Florida Company Profile

Company Details

Entity Name: ELITE CARE ASSIST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE CARE ASSIST 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: 14 Jul 2015 (10 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L15000120393
FEI/EIN Number 47-4594374

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

Address: 2627 NE 203rd ST, AVENTURA, FL, 33180, US
Mail Address: 2627 NE 203rd ST, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ALSAN CONSULTING, INC. Managing Member
ALSAN CONSULTING, INC. Agent
INTERNATIONAL LOGISTICS & SOLUTIONS LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090300 COST CONTAINMENT INTERNATIONAL - CCI EXPIRED 2015-09-01 2020-12-31 - 2893 EXECUTIVE PARK DRIVE, SUITE 201, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
REGISTERED AGENT NAME CHANGED 2022-04-27 ALSAN CONSULTING, INC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 13829 MOSS AGATE AVE, DELRAY BEACH, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 2627 NE 203rd ST, sUITE 218, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-04-14 2627 NE 203rd ST, sUITE 218, AVENTURA, FL 33180 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-03

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6700.00
Total Face Value Of Loan:
6700.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6700.00
Total Face Value Of Loan:
6700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6700
Current Approval Amount:
6700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6783.94
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6700
Current Approval Amount:
6700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 01 Jun 2025

Sources: Florida Department of State