Search icon

ELBA INTERNATIONAL INVESTMENTS INC.

Company Details

Entity Name: ELBA INTERNATIONAL INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2008 (17 years ago)
Document Number: P03000020786
FEI/EIN Number 593770138
Address: 5755 NW 84TH AVE, DORAL, FL, 33166-3310, US
Mail Address: 5755 NW 84TH AVE, DORAL, FL, 33166-3310, US
Place of Formation: FLORIDA

Agent

Name Role Address
ELBARDI INTERNATIONAL MGMT , LLC Agent 5755 NW 84TH AVE, DORAL, FL, 331663310

President

Name Role Address
CONTRERAS MARIO E President 5755 NW 84 AVE, DORAL, FL, 33166

Secretary

Name Role Address
CONTRERAS MARIO E Secretary 5755 NW 84 AVE, DORAL, FL, 33166

Treasurer

Name Role Address
CONTRERAS MARIO E Treasurer 5755 NW 84 AVE, DORAL, FL, 33166

Director

Name Role Address
CONTRERAS MARIO E Director 5755 NW 84 AVE, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021977 CHARLEYS PHILLY STEAKS EXPIRED 2019-02-13 2024-12-31 No data 10305 NW 41ST ST SUITE 201, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 5755 NW 84TH AVE, DORAL, FL 33166-3310 No data
CHANGE OF MAILING ADDRESS 2021-04-28 5755 NW 84TH AVE, DORAL, FL 33166-3310 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 5755 NW 84TH AVE, DORAL, FL 33166-3310 No data
REGISTERED AGENT NAME CHANGED 2011-04-21 ELBARDI INTERNATIONAL MGMT , LLC No data
AMENDMENT 2008-01-22 No data No data
AMENDMENT 2006-09-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000644581 ACTIVE 1000001014495 DADE 2024-09-24 2044-10-02 $ 28,336.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000214076 TERMINATED 1000000886165 DADE 2021-04-28 2041-05-05 $ 20,198.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State