Search icon

ELITE HOLDINGS GROUP VIII, INC. - Florida Company Profile

Company Details

Entity Name: ELITE HOLDINGS GROUP VIII, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE HOLDINGS GROUP VIII, 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 (21 years ago)
Date of dissolution: 01 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2014 (11 years ago)
Document Number: P04000135359
FEI/EIN Number 201770805

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

Address: 152 NE 167TH ST SUITE 500, MIAMI, FL, 33162, US
Mail Address: 152 NE 167TH ST SUITE 500, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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 PA Agent 152 NE 167TH ST STE 500, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 152 NE 167TH ST SUITE 500, MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 152 NE 167TH ST STE 500, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2009-01-30 152 NE 167TH ST SUITE 500, MIAMI, FL 33162 -
REGISTERED AGENT NAME CHANGED 2006-05-01 CIVIL TRIAL PRACTICE PA -
ARTICLES OF CORRECTION 2004-10-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-01
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State