Search icon

ELITE MOTORS ENTERPRISES,CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
RODRIGUEZ DAVID President 10101 NW 27 AVE, MIAMI, FL, 33147
RODRIGUEZ DAVID Agent 10101 NW 27 AVE, MIAMI, FL, 33147

Events

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 - -

Debts

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

Documents

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