Search icon

ELITE SERVICE 2000 INC. - Florida Company Profile

Company Details

Entity Name: ELITE SERVICE 2000 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE SERVICE 2000 INC. 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: 06 Oct 1987 (38 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M60291
FEI/EIN Number 650005786

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

Address: 11400 SW 41 ST, MIAMI, FL, 33165
Mail Address: 11400 SW 41 ST, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYRET CARLOS President 11400 SW 41 ST, MIAMI, FL, 33165
PAYRET MARIA Secretary 11400 SW 41 ST, MIAMI, FL, 33165
PAYRET MARIA Treasurer 11400 SW 41 ST, MIAMI, FL, 33165
PAYRET CARLOS Agent 11400 SW 41 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-16 11400 SW 41 ST, MIAMI, FL 33165 -
REINSTATEMENT 2007-07-16 - -
CHANGE OF MAILING ADDRESS 2007-07-16 11400 SW 41 ST, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1996-10-21 11400 SW 41 ST, MIAMI, FL 33165 -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000659032 LAPSED 11-13446-CC-23 MIAMI-DADE COUNTY COURT 2011-09-22 2016-10-12 $6,953.91 URBIETA OIL, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J01000043725 LAPSED 01-12608-SP23-4 MIAMI-DADE COUNTY COURT 2001-10-26 2006-11-21 $1,093.47 GATOR LEASING INC, 4040 NW 72ND AVENUE, MIAMI FL 33166

Documents

Name Date
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-09-10
REINSTATEMENT 2007-07-16
DEBIT MEMO 2003-03-07
REINSTATEMENT 2003-01-02
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State