Search icon

ELITE SHUTTERS CORP.

Company Details

Entity Name: ELITE SHUTTERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000056876
Address: 18995 NW 62TH AVE APT 103, MIAMI, FL, 33015
Mail Address: 18995 NW 62TH AVE APT 103, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZUNIGA MARLON Agent 18995 NW 62TH AVE APT 103, MIAMI, FL, 33015

Vice President

Name Role Address
SANTATERESA YASMANY Vice President 18995 NW 62TH AVE APT 103, MIAMI, FL, 33015

Secretary

Name Role Address
SANTATERESA YASMANY Secretary 18995 NW 62TH AVE APT 103, MIAMI, FL, 33015

Director

Name Role Address
SANTATERESA YASMANY Director 18995 NW 62TH AVE APT 103, MIAMI, FL, 33015
ZUNIGA MARLON Director 18995 NW 62TH AVE APT 103, MIAMI, FL, 33015

President

Name Role Address
ZUNIGA MARLON President 18995 NW 62TH AVE APT 103, MIAMI, FL, 33015

Treasurer

Name Role Address
ZUNIGA MARLON Treasurer 18995 NW 62TH AVE APT 103, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 2006-05-31 ELITE SHUTTERS CORP. No data

Documents

Name Date
Name Change 2006-05-31
Domestic Profit 2006-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State