Search icon

ELCOL, INC. - Florida Company Profile

Company Details

Entity Name: ELCOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELCOL, 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: 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: 24 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2024 (7 months ago)
Document Number: P00000051067
FEI/EIN Number 651025158

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

Address: 7340 SW 48TH STREET., MIAMI, FL, 33155, US
Mail Address: 7340 SW 48TH STREET., MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JESUS A President 7340 SW 48TH STREET., MIAMI, FL, 33155
GONZALEZ JESUS A Secretary 7340 SW 48TH STREET., MIAMI, FL, 33155
GONZALEZ JESUS A Director 7340 SW 48TH STREET., MIAMI, FL, 33155
SANCHEZ-GALARRAGA JORGE Agent 1313 PONCE DE LEON BLVD,, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 7340 SW 48TH STREET., STE # 107, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-04-10 7340 SW 48TH STREET., STE # 107, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 1313 PONCE DE LEON BLVD,, STE 301, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
HZ Coffee Group, LLC, Appellant(s), v. Elcol, Inc., Appellee(s). 3D2024-2177 2024-12-06 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-201629-CC-25

Parties

Name HZ COFFEE GROUP, LLC
Role Appellant
Status Active
Representations Bob Robert McCormack
Name ELCOL, INC.
Role Appellee
Status Active
Representations Carlos David Lerman, Seth Nathaniel Benes
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elcol, Inc.
View View File
Docket Date 2024-12-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13368597
On Behalf Of HZ Coffee Group, LLC
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 16, 2024.
View View File
Docket Date 2024-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2177. Incomplete certificate of service in NOA.
On Behalf Of HZ Coffee Group, LLC
View View File

Documents

Name Date
Amendment 2024-09-12
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State