Search icon

ELCORO & ELCORO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELCORO & ELCORO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Nov 2015 (10 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: L15000190921
FEI/EIN Number 47-5588908
Address: 3596 NW 52nd St, Miami, FL, 33142, US
Mail Address: 3596 NW 52nd St, Miami, FL, 33142, US
ZIP code: 33142
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELCORO JULIO Manager 10805 NW 89TH TER., UNIT 104, BLDG 4, DORAL, FL, 33178
ELCORO FERNANDEZ ANDREA E Manager 10805 NW 89 TERR, DORAL, FL, 33178
Elcoro Andrea Agent 3596 NW 52nd St, Miami, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023850 MAACO AUTO PAINTING 2704 EXPIRED 2018-02-15 2023-12-31 - 5109 NW 35 AVE, MIAMI, FL, 33142
G16000002835 MAACO EXPIRED 2016-01-07 2021-12-31 - 201 S. BISCAYNE BLVD. STE 905, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 3596 NW 52nd St, STE 905, Miami, FL 33142 -
REINSTATEMENT 2019-10-08 - -
CHANGE OF MAILING ADDRESS 2019-10-08 3596 NW 52nd St, Miami, FL 33142 -
REGISTERED AGENT NAME CHANGED 2019-10-08 Elcoro, Andrea -
CHANGE OF PRINCIPAL ADDRESS 2019-10-08 3596 NW 52nd St, Miami, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000154397 ACTIVE 1000000882235 DADE 2021-03-31 2031-04-07 $ 1,128.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2020-09-30
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-27
LC Amendment 2017-09-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
Florida Limited Liability 2015-11-10

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
175057.00
Total Face Value Of Loan:
175057.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$175,057
Date Approved:
2020-06-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,057
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $175,057

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State