Search icon

EXCELLENCE BROKERAGE CORP - Florida Company Profile

Company Details

Entity Name: EXCELLENCE BROKERAGE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCELLENCE BROKERAGE CORP 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: 19 Nov 2008 (16 years ago)
Date of dissolution: 20 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: P08000102874
FEI/EIN Number 263794074

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

Address: 5102 NW 79TH, DORAL, FL, 33166, US
Mail Address: 2776 NW 83RD WAY, PEMBROKE PINES, FL, 33024, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD KATYA President 555 NE 34TH STREET, MIAMI, FL, 33137
LLOYD KATYA Agent 555 NE 34TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 5102 NW 79TH, #306, DORAL, FL 33166 -
NAME CHANGE AMENDMENT 2017-05-18 EXCELLENCE BROKERAGE CORP -
CHANGE OF MAILING ADDRESS 2014-03-17 5102 NW 79TH, #306, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 555 NE 34TH STREET, 1605, MIAMI, FL 33137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-02
Name Change 2017-05-18
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State