Search icon

ELITE MOTORS OF SUNRISE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
RAIHEL GREGORY President 20855 NE 16 AVE #C43, MIAMI, FL, 33179
RAIHEL GREGORY Agent 20855 NE 16 AVE, MIAMI, FL, 33179

Events

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 - -

Debts

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

Documents

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