Search icon

ELITE TECHNOLOGY USA, INC - Florida Company Profile

Company Details

Entity Name: ELITE TECHNOLOGY USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE TECHNOLOGY USA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2008 (17 years ago)
Document Number: P06000153797
FEI/EIN Number 260866738

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6755 NW 169 ST, APT. A, HIALEAH, FL, 33015
Mail Address: 6755 NW 169 ST, APT. A, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARA EDILBERTO President 6755 NW 169 ST APT. A, HIALEAH, FL, 33015
HIDALGO ACCOUNTING SERVICES, CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000076998 ELITE STUDIO MIAMI ACTIVE 2024-06-24 2029-12-31 - 8625 NW 54TH ST, DORAL, FL, 33166
G17000071625 ELITE STUDIO MIAMI EXPIRED 2017-06-30 2022-12-31 - 4783 NW 167 ST, MIAMI GARDENS, FL, 33055
G17000009146 ELITE BODY WELLNESS CENTER EXPIRED 2017-01-25 2022-12-31 - 4783 NW 167 ST, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 6913 NW 173 DR, N 202, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2013-04-30 HIDALGO ACCOUNTING SERVICES, CORP -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 6755 NW 169 ST, APT. A, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2011-04-27 6755 NW 169 ST, APT. A, HIALEAH, FL 33015 -
AMENDMENT 2008-05-16 - -
AMENDMENT 2007-12-12 - -
CANCEL ADM DISS/REV 2007-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-09-10 - -
AMENDMENT 2007-03-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001154195 TERMINATED 1000000466580 MIAMI-DADE 2013-06-18 2033-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000389580 TERMINATED 1000000219954 DADE 2011-06-16 2031-06-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 03 May 2025

Sources: Florida Department of State