Search icon

ELITE ASSEMBLY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ELITE ASSEMBLY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE ASSEMBLY SERVICES, 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: 10 Jul 2009 (16 years ago)
Document Number: P09000058903
FEI/EIN Number 270518810

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

Address: 12025 S.W. 18 STREET, UNIT 7, MIAMI, FL, 33175
Mail Address: 12025 S.W. 18 STREET, UNIT 7, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAN MIGUEL MILTA R President 12025 S.W. 18 STREET - UNIT 7, MIAMI, FL, 33175
SAN MIGUEL MILTA R Vice President 12025 S.W. 18 STREET - UNIT 7, MIAMI, FL, 33175
SAN MIGUEL MILTA R Secretary 12025 S.W. 18 STREET - UNIT 7, MIAMI, FL, 33175
SAN MIGUEL MILTA R Treasurer 12025 S.W. 18 STREET - UNIT 7, MIAMI, FL, 33175
SAN MIGUEL MILTA R Agent 12025 S.W. 18 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-26 SAN MIGUEL, MILTA R -
CHANGE OF MAILING ADDRESS 2010-02-28 12025 S.W. 18 STREET, UNIT 7, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State