Entity Name: | ELERO SHELL CONTRACTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELERO SHELL CONTRACTORS 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: | 09 Jan 2004 (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: | P04000008537 |
FEI/EIN Number |
542141909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12170 SW 128 CT, 110, MIAMI, FL, 33186 |
Mail Address: | 12170 SW 128 CT, 110, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSADO EMIL J | Director | 7865 S.W 24 ST, MIAMI, FL, 33155 |
ROSADO EMIL J | Agent | 12170 SW 128 CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-09 | 12170 SW 128 CT, 110, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2007-05-09 | 12170 SW 128 CT, 110, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-09 | 12170 SW 128 CT, 110, MIAMI, FL 33186 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000338983 | TERMINATED | 1000000216195 | DADE | 2011-05-17 | 2021-06-01 | $ 502.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000172002 | LAPSED | 10-20556 SP 23 (04) | MIAMI-DADE COUNTY | 2011-02-23 | 2016-03-21 | $4831.20 | MID-CONTINENT CASUALTY COMPANY C/O YATES & SCHILLER PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434 |
J10000473907 | LAPSED | 09-87692 CA 24 | MIAMI-DADE COUNTY | 2010-03-19 | 2015-04-05 | $25,308.12 | COMMERCE AND INDUSTRY INSURANCE COMPANY, 70 PINE STREET, NEW YORK, NY 10270 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-05-09 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-01-05 |
Domestic Profit | 2004-01-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313100166 | 0418800 | 2009-03-25 | 3999 SHERIDAN STREET, HOLLYWOOD, FL, 33020 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2009-05-13 |
Abatement Due Date | 2009-05-18 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State