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 |
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 |
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 | - |
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