Entity Name: | ELITE MOTORS OF SUNRISE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELITE MOTORS OF SUNRISE 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: | 30 Nov 2006 (18 years ago) |
Date of dissolution: | 17 Jun 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jun 2009 (16 years ago) |
Document Number: | P06000148600 |
FEI/EIN Number |
205983630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20855 NE 16 AVE, C43, MIAMI, FL, 33179, US |
Mail Address: | 20855 NE 16 AVE, C43, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAIHEL GREGORY | President | 20855 NE 16 AVE #C43, MIAMI, FL, 33179 |
RAIHEL GREGORY | Agent | 20855 NE 16 AVE, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-06-17 | - | - |
CANCEL ADM DISS/REV | 2009-01-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-13 | 20855 NE 16 AVE, C43, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2009-01-13 | 20855 NE 16 AVE, C43, MIAMI, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-13 | 20855 NE 16 AVE, C43, MIAMI, FL 33179 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000185121 | TERMINATED | 1000000130507 | BROWARD | 2009-07-10 | 2030-02-16 | $ 4,940.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000226307 | TERMINATED | 1000000106118 | 45918 519 | 2009-01-14 | 2029-01-22 | $ 27,090.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000465194 | TERMINATED | 1000000106118 | 45918 519 | 2009-01-14 | 2029-01-28 | $ 27,090.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2009-06-17 |
REINSTATEMENT | 2009-01-13 |
ANNUAL REPORT | 2007-03-02 |
Domestic Profit | 2006-11-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State