Search icon

L.G. ELITE, INC. - Florida Company Profile

Company Details

Entity Name: L.G. ELITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.G. ELITE, 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: 10 Jan 2005 (20 years ago)
Date of dissolution: 18 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: P05000004864
FEI/EIN Number 202151845

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

Address: 3111 SW 137th Avenue, MIAMI, FL, 33175, US
Mail Address: 3111 SW 137th Avenue, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXPRESS FINANCIAL CORP Agent -
GONZALEZ LIVAN President 3111 SW 137th Avenue, Miami, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 3111 SW 137th Avenue, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2019-01-30 3111 SW 137th Avenue, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 7735 NW 146TH ST, 300, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2015-01-14 EXPRESS FINANCIAL CORP -
CANCEL ADM DISS/REV 2010-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-14
AMENDED ANNUAL REPORT 2015-07-27
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State