Search icon

ELITE AUTO IMPORTS LLC - Florida Company Profile

Company Details

Entity Name: ELITE AUTO IMPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE AUTO IMPORTS 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: 27 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000182569
FEI/EIN Number 47-5489143

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

Address: 2042 NW 55TH AVE, MARGATE, FL, 33063, US
Mail Address: 3832 NW 63RD CT, COCONUT CREEK, FL, 33073, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA ABIMAEL Managing Member 2042 NW 55TH AVE, MARGATE, FL, 33063
RIVERA ABIMAEL Agent 2042 NW 55TH AVE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-03-07 2042 NW 55TH AVE, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 2042 NW 55TH AVE, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 2042 NW 55TH AVE, MARGATE, FL 33063 -
REINSTATEMENT 2016-11-01 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 RIVERA, ABIMAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2021-09-26
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-11-01
Florida Limited Liability 2015-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State