Search icon

ELITE RESEARCH INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: ELITE RESEARCH INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE RESEARCH INSTITUTE, 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: 06 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000025887
FEI/EIN Number 200710233

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

Address: 15705 NW 13 AVENUE, MIAMI, FL, 33169, US
Mail Address: 15705 NW 13 AVENUE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ PEDRO Vice President 16485 COLLINS AVENUE #2536, SUNNY ISLES, FL, 33160
BENITEZ ANTOLIN Agent 13158 SW 45 DR., MIRAMAR, FL, 33027
BENITEZ ANTOLIN President 13158 SW 45TH DRIVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-17 13158 SW 45 DR., MIRAMAR, FL 33027 -
AMENDMENT 2013-05-17 - -
REGISTERED AGENT NAME CHANGED 2013-05-17 BENITEZ, ANTOLIN -
AMENDMENT 2012-08-23 - -
REINSTATEMENT 2011-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
ARTICLES OF CORRECTION 2004-02-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000032783 ACTIVE 1000000873435 DADE 2021-01-21 2031-01-27 $ 39,216.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000591240 LAPSED 12 29369 MIAMI DADE CO. 2017-10-10 2022-10-25 $418,566.77 WELLS FARGO BANK, N.A., 200 S. BISCAYNE BLVD., 2ND FLOOR, MIAMI, FLORIDA 33131
J16000652390 LAPSED 16-008522 CA (01) MIAMI DADE CIRCUIT COURT 2016-09-02 2021-10-04 $156,666.67 JOSE RAMOS, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130
J13001787721 TERMINATED 1000000553350 DADE 2013-11-06 2023-12-26 $ 26,373.71 STATE OF FLORIDA0086988
J13000744921 TERMINATED 1000000444672 MIAMI-DADE 2013-04-12 2023-04-17 $ 1,260.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-24
Amendment 2015-12-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
Amendment 2013-05-17
Off/Dir Resignation 2013-05-07
ANNUAL REPORT 2013-04-14
Amendment 2012-08-23
Off/Dir Resignation 2012-07-09
ANNUAL REPORT 2012-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State