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. |
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 |
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 |
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 |
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 | - | - |
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