Entity Name: | FLORIDA ELITE PROCESS SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA ELITE PROCESS SERVICE, 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: | 21 Apr 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Feb 2010 (15 years ago) |
Document Number: | P08000040123 |
FEI/EIN Number |
770719884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1673 SW 67 Ave, MIAMI, FL, 33155, US |
Mail Address: | P.O. BOX 557403, MIAMI, FL, 33255 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARRIERA ALBERT | President | P.O. BOX 557403, MIAMI, FL, 33255 |
ARRIERA ALBERT | Agent | 1673 SW 67 Ave, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-06 | 1673 SW 67 Ave, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-06 | 1673 SW 67 Ave, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 1673 SW 67 Ave, MIAMI, FL 33155 | - |
CANCEL ADM DISS/REV | 2010-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-02-01 | ARRIERA, ALBERT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000184762 | TERMINATED | 1000000950579 | DADE | 2023-04-19 | 2033-04-26 | $ 1,042.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000751784 | TERMINATED | 1000000802833 | MIAMI-DADE | 2018-11-07 | 2028-11-14 | $ 426.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001069224 | TERMINATED | 1000000696362 | DADE | 2015-10-05 | 2025-12-04 | $ 878.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001189027 | TERMINATED | 1000000515994 | MIAMI-DADE | 2013-06-24 | 2023-07-17 | $ 516.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-09-19 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-07-12 |
ANNUAL REPORT | 2015-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7460447806 | 2020-06-03 | 0455 | PPP | 435 sw 64th ave, MIAMI, FL, 33144-3724 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State