Search icon

ELITE STRIKING LLC - Florida Company Profile

Company Details

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

ELITE STRIKING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2021 (3 years ago)
Document Number: L18000031622
FEI/EIN Number 82-4311667

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

Address: 2114 N Flamingo Road, pembroke pines, FL, 33028, US
Mail Address: 2114 N Flamingo Road, pembroke pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLIVEIRA ICARO M Manager 4790 SW 108th ave, davie, FL, 33328
De Oliveira CHRISTINA C Authorized Person 4790 SW 108th ave, davie, FL, 33328
De Oliveira Icaro M Agent 4790 SW 108th ave, davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000149030 ELITE SOCCER SCHOOL ACTIVE 2022-12-05 2027-12-31 - 2114 N FLAMINGO ROAD #2029, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-31 2114 N Flamingo Road, #2029, pembroke pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2022-05-31 2114 N Flamingo Road, #2029, pembroke pines, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-03 4790 SW 108th ave, davie, FL 33328 -
REINSTATEMENT 2021-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-14 - -
REGISTERED AGENT NAME CHANGED 2020-04-14 De Oliveira, Icaro M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-11-03
REINSTATEMENT 2020-04-14
Florida Limited Liability 2018-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State