Search icon

ELITE LEASING 2012, LLC. - Florida Company Profile

Company Details

Entity Name: ELITE LEASING 2012, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE LEASING 2012, 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: 19 Jul 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Aug 2020 (5 years ago)
Document Number: L18000174122
FEI/EIN Number 83-1270915

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

Address: 9600 NW 7TH AVENUE, MIAMI, FL, 33150, US
Mail Address: 15051 ROYAL OAK LANE, NORTH MIAMI BEACH, FL, 33181, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORERO ARANGO FEDERICO Manager 15051 ROYAL OAK LANE, NORTH MIAMI BEACH, FL, 33181
BELTRAMINO DIEGO H Agent 15051 ROYAL OAK LANE, NORTH MIAMI BEACH, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000138828 CARUCARS ACTIVE 2020-10-27 2025-12-31 - 15051 ROYAL OAK LANE, APT 1903, NORTH MIAMI BEACH, FL, 33181
G20000136998 CARU CARS ACTIVE 2020-10-22 2025-12-31 - 15051 ROYAL OAK LANE, APT 1903, NORTH MIAMI BEACH, FL, 33181
G18000106199 TRADE IN TRADER EXPIRED 2018-09-27 2023-12-31 - 510 SE 5TH AVENUE, UNIT 605, FORTLAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 9600 NW 7TH AVENUE, LOT B, MIAMI, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 9600 NW 7TH AVENUE, LOT B, MIAMI, FL 33150 -
LC STMNT OF RA/RO CHG 2020-08-13 - -
REGISTERED AGENT NAME CHANGED 2020-08-13 BELTRAMINO, DIEGO HERNAN -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 15051 ROYAL OAK LANE, APT 1903, NORTH MIAMI BEACH, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-11
CORLCRACHG 2020-08-13
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-12
Florida Limited Liability 2018-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5402668006 2020-06-28 0455 PPP 15051 ROYAL OAK LANE APT 1903, NORTH MIAMI BEACH, FL, 33181
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5757
Loan Approval Amount (current) 5757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33181-1000
Project Congressional District FL-24
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5831.29
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State