Search icon

ELM PICTURES, INC.

Company Details

Entity Name: ELM PICTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000046391
FEI/EIN Number NOT APPLICABLE
Address: 600 HOLLY LANE, PLANTATION, FL, 33317
Mail Address: 600 HOLLY LANE, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAMARA ERNESTO Agent 600 HOLLY LANE, PLANTATION, FL, 33317

President

Name Role Address
SFEIR LEILA President 3410 GALT OCEAN DR., APT. 610N, FT. LAUDERDALE, FL, 37308

Director

Name Role Address
SFEIR LEILA Director 3410 GALT OCEAN DR., APT. 610N, FT. LAUDERDALE, FL, 37308

Treasurer

Name Role Address
VELEZ MIGUEL A Treasurer 2100 SANS SOUCI BLVD., APT. 709A, N. MIAMI, FL, 33181

Secretary

Name Role Address
ALVARINO RAYMOND Secretary 4250 NW 79TH AVE., APT. 2A, DORAL, FL, 33166

Vice President

Name Role Address
CAMARA ERNESTO Vice President 600 HOLLY LANE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 600 HOLLY LANE, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2007-04-05 600 HOLLY LANE, PLANTATION, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2007-04-05 CAMARA, ERNESTO No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-05 600 HOLLY LANE, PLANTATION, FL 33317 No data

Documents

Name Date
ANNUAL REPORT 2007-04-05
Domestic Profit 2006-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State