Search icon

ELARA GROUP, CORP

Company Details

Entity Name: ELARA GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Sep 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000075304
FEI/EIN Number 270932228
Address: 11322 SW 133 CT. # 2, MIAMI, FL, 33186
Mail Address: 11322 SW 133 CT. # 2, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRUNDY NORA E Agent 49 PHILLIPS AVE, PONTE VEDRA BEACH, FL, 32082

Director

Name Role Address
GRUNDY NORA E Director 49 PHILLIPS AVE, PONTE VEDRA BEACH, FL, 32082

President

Name Role Address
GRUNDY NORA E President 49 PHILLIPS AVE, PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029107 LA CABANA CHICKEN GRILL EXPIRED 2010-03-31 2015-12-31 No data 13766 S.W. 84 ST., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-07-08 11322 SW 133 CT. # 2, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2011-07-08 11322 SW 133 CT. # 2, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001306217 ACTIVE 1000000376174 MIAMI-DADE 2013-08-14 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000290366 ACTIVE 1000000214340 DADE 2011-05-04 2031-05-11 $ 7,261.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
Domestic Profit 2009-09-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State