Entity Name: | ELBAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELBAR, 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: | 17 Aug 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P05000114694 |
FEI/EIN Number |
562527529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4430 NAUTILUS DR, MIAMI BEACH, FL, 33140 |
Address: | 514 ARTHUR GODFREY ROAD, MIAMI BCH, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NOMORUB, LLC | Manager |
NOMORUB, LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000039731 | BEYOND BY SHEMTOV'S | EXPIRED | 2013-04-25 | 2018-12-31 | - | 4430 NAUTILUS DR, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | Nomorub LLC | - |
CHANGE OF MAILING ADDRESS | 2011-02-17 | 514 ARTHUR GODFREY ROAD, MIAMI BCH, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-17 | 4430 NAUTILUS DR, MIAMI BEACH, FL 33140 | - |
AMENDMENT | 2010-08-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-11 | 514 ARTHUR GODFREY ROAD, MIAMI BCH, FL 33140 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000161745 | ACTIVE | 1000000779857 | DADE | 2018-04-16 | 2038-04-18 | $ 28,893.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000161752 | ACTIVE | 1000000779858 | DADE | 2018-04-16 | 2038-04-18 | $ 4,345.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000161760 | ACTIVE | 1000000779859 | DADE | 2018-04-16 | 2028-04-18 | $ 392.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000758403 | TERMINATED | 16-17776 CC05 | COUNTY COURT DADE COUNTY | 2016-11-30 | 2021-12-02 | $8,530.14 | MADISON ACQUISITIONS CORP., ASSIGNEE, PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-02-06 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-11-24 |
Amendment | 2010-08-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State