Search icon

ELEVATE MANAGEMENT & MARKETING INC - Florida Company Profile

Company Details

Entity Name: ELEVATE MANAGEMENT & MARKETING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEVATE MANAGEMENT & MARKETING 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: 20 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000005507
FEI/EIN Number 264081304

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

Address: 1415 SW 21 Ave, Suite D, Fort Lauderdale, FL, 33312, US
Mail Address: 1415 SW 21 Ave, Suite D, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN DAANISH President 1415 SW 21 Ave, Fort Lauderdale, FL, 33312
KHAN DAANISH Agent 1415 SW 21 Ave, Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000110459 ELEVATE MANAGEMENT EXPIRED 2017-10-05 2022-12-31 - 1415 SW 21ST AVENUE, SUITE D, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 1415 SW 21 Ave, Suite D, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2015-03-18 1415 SW 21 Ave, Suite D, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 1415 SW 21 Ave, Suite D, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2014-04-19 KHAN, DAANISH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000679682 ACTIVE 1000000724055 MIAMI-DADE 2016-10-11 2026-10-21 $ 771.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001611681 TERMINATED 1000000468673 MIAMI-DADE 2013-11-04 2023-11-07 $ 624.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000256605 TERMINATED 1000000261742 DADE 2012-03-30 2022-04-06 $ 1,187.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-21
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-05-04
Domestic Profit 2009-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State