Search icon

ELIS MOTOR CORPORATION - Florida Company Profile

Company Details

Entity Name: ELIS MOTOR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIS MOTOR CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 Jun 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L79074
FEI/EIN Number 650200923

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

Address: 152 NE 167TH ST, 2ND FL, N MIA BCH, FL, 33162, US
Mail Address: 152 NE 167TH ST, 2ND FL, N MIA BCH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN-SHMUEL Director 152 NE 167TH ST 2ND FL, N MIA BCH, FL
BEN-SHMUEL ELIAHU Agent 152 NE 167TH ST, N MIA BCH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-03 152 NE 167TH ST, 2ND FL, N MIA BCH, FL 33162 -
REGISTERED AGENT NAME CHANGED 1996-04-03 BEN-SHMUEL, ELIAHU -
REGISTERED AGENT ADDRESS CHANGED 1996-04-03 152 NE 167TH ST, 2ND FL, N MIA BCH, FL 33162 -
CHANGE OF MAILING ADDRESS 1996-04-03 152 NE 167TH ST, 2ND FL, N MIA BCH, FL 33162 -
REINSTATEMENT 1994-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1996-04-03
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State