Search icon

ELITE BUILDERS US LLC - Florida Company Profile

Company Details

Entity Name: ELITE BUILDERS US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE BUILDERS US 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: 08 Jun 2017 (8 years ago)
Date of dissolution: 16 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2023 (2 years ago)
Document Number: L17000126134
FEI/EIN Number 82-1848451

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

Address: 1711 SW 137 CT, MIAMI, FL, 33175, US
Mail Address: 1711 SW 137 CT, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ PERCY Authorized Member 15271 NW 60TH AVE, MIAMI LAKES, FL, 33014
Munoz Percy Agent 15271 NW 60TH AVE, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062135 MIAMI STUCCO INC EXPIRED 2019-05-28 2024-12-31 - 15271 NW 60TH AVE, 102, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 1711 SW 137 CT, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2022-04-19 1711 SW 137 CT, MIAMI, FL 33175 -
LC NAME CHANGE 2020-03-02 ELITE BUILDERS US LLC -
REGISTERED AGENT NAME CHANGED 2020-01-23 Munoz, Percy -
LC AMENDMENT 2019-12-27 - -
LC DISSOCIATION MEM 2019-12-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-16
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-21
AMENDED ANNUAL REPORT 2020-09-18
LC Name Change 2020-03-02
ANNUAL REPORT 2020-01-23
LC Amendment 2019-12-27
CORLCDSMEM 2019-12-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State