Search icon

SOUTH FLORIDA ELITE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA ELITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 29 Jan 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: N01000000699
FEI/EIN Number 651093305

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

Address: 23723 SW 108 CT, MIAMI, FL, 33032
Mail Address: 23723 SW 108 CT, MIAMI, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COVEN AL Treasurer 10500 SW 123 STREET, MIAMI, FL, 33176
FUSFIELD GLENN President 10040 SW 141 STREET, MIAMI, FL, 33176
GERSON LORI Secretary 7260 SW 135 TER, MIAMI, FL, 33156
CLARK TERRI Vice President 8325 SW 150 DRIVE, MIAMI, FL, 33158
PUIG NANCY Vice President 3721 CRAWFORD AVE, MIAMI, FL, 33133
HENDRICKS WAYNE Agent 23723 SW 108 CT, MIAMI, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2006-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-09 23723 SW 108 CT, MIAMI, FL 33032 -
REINSTATEMENT 2006-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 23723 SW 108 CT, MIAMI, FL 33032 -
CHANGE OF MAILING ADDRESS 2006-03-09 23723 SW 108 CT, MIAMI, FL 33032 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2002-09-30 HENDRICKS, WAYNE -

Documents

Name Date
REINSTATEMENT 2011-12-21
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-08-18
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2007-02-19
Amendment 2006-09-27
REINSTATEMENT 2006-03-09
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State