Entity Name: | ELITE MOTORS ENTERPRISES,CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELITE MOTORS ENTERPRISES,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: | 28 Jan 2009 (16 years ago) |
Date of dissolution: | 27 Nov 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Nov 2017 (7 years ago) |
Document Number: | P09000008375 |
FEI/EIN Number |
264146116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10101 NW 27 AVE, MIAMI, FL, 33147, US |
Mail Address: | 10101 NW 27 AVE, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ DAVID | President | 10101 NW 27 AVE, MIAMI, FL, 33147 |
RODRIGUEZ DAVID | Agent | 10101 NW 27 AVE, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-11-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-14 | 10101 NW 27 AVE, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2010-05-14 | 10101 NW 27 AVE, MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-14 | 10101 NW 27 AVE, MIAMI, FL 33147 | - |
AMENDMENT | 2009-02-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000629834 | TERMINATED | 1000000762087 | DADE | 2017-11-07 | 2037-11-14 | $ 1,339.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000025447 | ACTIVE | 1000000729839 | DADE | 2016-12-27 | 2037-01-13 | $ 473,804.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-05-14 |
Off/Dir Resignation | 2009-04-10 |
Amendment | 2009-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State