Entity Name: | ELITE HOLDINGS GROUP VII, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELITE HOLDINGS GROUP VII, 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: | 28 Sep 2004 (20 years ago) |
Date of dissolution: | 12 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2024 (a year ago) |
Document Number: | P04000135358 |
FEI/EIN Number |
201771582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 152 NE 167TH ST STE 500, MIAMI, FL, 33162, US |
Mail Address: | 152 NE 167TH ST STE 500, MIAMI, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AELION DAVID | President | 152 NE 167TH STREET #500, MIAMI, FL, 33162 |
WEINBERG MARC K | Vice President | 152 NE 167TH STREET #500, MIAMI, FL, 33162 |
CIVIL TRIAL PRACTICE, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-10 | 152 NE 167TH ST STE 300, MIAMI, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 152 NE 167TH ST STE 500, MIAMI, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2009-01-30 | 152 NE 167TH ST STE 500, MIAMI, FL 33162 | - |
ARTICLES OF CORRECTION | 2004-10-12 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-12 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State