Search icon

SINOELITE GROUP, INC. - Florida Company Profile

Company Details

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

SINOELITE 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: 30 Dec 2003 (21 years ago)
Date of dissolution: 03 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2018 (7 years ago)
Document Number: P04000001594
FEI/EIN Number 200550980

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

Address: 17170 SW 94th Ave.,, Palmetto Bay, FL, 33157-4485, US
Mail Address: 17170 SW 94th Ave., Palmetto Bay, FL, 33157-4485, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIU FEI President 17170 SW 94th Ave., Palmetto Bay, FL, 331574485
LIU FEI Agent 17170 SW 94th Ave., Palmetto Bay, FL, 331574485

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 17170 SW 94th Ave., Unit 806, Palmetto Bay, FL 33157-4485 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 17170 SW 94th Ave.,, Unit 806, Palmetto Bay, FL 33157-4485 -
CHANGE OF MAILING ADDRESS 2014-03-14 17170 SW 94th Ave.,, Unit 806, Palmetto Bay, FL 33157-4485 -
REGISTERED AGENT NAME CHANGED 2010-06-21 LIU, FEI -
AMENDMENT 2010-06-21 - -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-01-25
Amendment 2010-06-21
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State