Search icon

ELITE EXECUTIVE PROTECTION, INC. - Florida Company Profile

Company Details

Entity Name: ELITE EXECUTIVE PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE EXECUTIVE PROTECTION, 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: 17 Oct 2001 (24 years ago)
Date of dissolution: 31 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2017 (8 years ago)
Document Number: P01000101202
FEI/EIN Number 800023590

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

Address: 1421 SW 8TH STREET, MIAMI, FL, 33136, US
Mail Address: 455 NE 146TH ST, MIAMI, FL, 33161
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA ERNESTO President 455 NE 146 ST, MIAMI, FL, 33161
MORA ERNESTO Director 455 NE 146 ST, MIAMI, FL, 33161
YULENIA MORA Vice President 455 NE 146TH ST, MIAMI, FL, 33161
YULENIA MORA Secretary 455 NE 146TH ST, MIAMI, FL, 33161
YULENIA MORA Director 455 NE 146TH ST, MIAMI, FL, 33161
MORA YULENIA Agent 455 NE 146TH ST., MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 1421 SW 8TH STREET, 4, MIAMI, FL 33136 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2006-01-24 1421 SW 8TH STREET, 4, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-20 455 NE 146TH ST., MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-18
Amendment 2013-12-26
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-07-08
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State