Search icon

ELO MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ELO MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELO MEDICAL SERVICES, 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: 12 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000130491
FEI/EIN Number 050591180

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

Address: 13081 S W 133 COURT, STE 218, MIAMI, FL, 33186
Mail Address: 13081 S W 133 COURT, STE 218, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA ANTHONY President 13081 S W 133 COURT, MIAMI, FL, 33186
FIGUEROA ANTHONY Agent 13081 S W 133 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-10 13081 S W 133 COURT, STE 218, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-10 13081 S W 133 COURT, STE 218, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2009-09-10 - -
CHANGE OF MAILING ADDRESS 2009-09-10 13081 S W 133 COURT, STE 218, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2009-09-10 FIGUEROA, ANTHONY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
CORAPREIWP 2009-09-10
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-06-07
Domestic Profit 2003-11-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State