Search icon

ELITE HOLDINGS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ELITE HOLDINGS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE HOLDINGS GROUP, 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: 07 Jun 2000 (25 years ago)
Date of dissolution: 16 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2017 (8 years ago)
Document Number: P00000055462
FEI/EIN Number 651028606

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

Address: 152 NE 167TH ST SUITE 500, MIAMI, FL, 33162, US
Mail Address: 152 NE 167TH ST SUITE 500, MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOREN JAMES M President 152 NE 167TH ST SUITE 500, Miami, FL, 33162
AELION DAVID Vice President 152 NE 167TH ST SUITE 500, N. MIAMI BEACH, FL, 33162
CIVIL TRIAL PRACTICE, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 152 NE 167TH ST., STE. 300, MIAMI, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 152 NE 167TH ST SUITE 500, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2013-04-26 152 NE 167TH ST SUITE 500, MIAMI, FL 33162 -
REGISTERED AGENT NAME CHANGED 2004-08-26 CIVIL TRIAL PRACTICE, P.A. -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State