Search icon

E.L.S.R CORP - Florida Company Profile

Company Details

Entity Name: E.L.S.R CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.L.S.R 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: 27 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000045950
FEI/EIN Number 800603241

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

Address: 2520 CORAL WAY, MIAMI, FL, 33145, US
Mail Address: 2520 CORAL WAY, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCASIO FERNANDO President 18255 NW 68 AVE, MIAMI LAKES, FL, 33015
OCASIO FERNANDO Agent 2520 CORAL WAY, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046143 ELITE CAR RENTAL EXPIRED 2013-05-14 2018-12-31 - 3188 NW 77TH ST, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 2520 CORAL WAY, 2-056, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2018-01-29 2520 CORAL WAY, 2-056, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 2520 CORAL WAY, 2-056, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2017-04-24 OCASIO, FERNANDO -

Court Cases

Title Case Number Docket Date Status
ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY VS E.L.S.R. CORP., etc., 3D2017-1365 2017-06-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-9203

Parties

Name ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations KRISTI BERGEMANN ROTHELL
Name E.L.S.R CORP
Role Appellee
Status Active
Representations Carlos Santisteban, Jr., Douglas F. Eaton, WILLIAM G. WOLK
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/16/17
Docket Date 2017-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/17/17
Docket Date 2017-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2017-08-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-25
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for the entry of an order conditionally granting appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2018-04-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2018-04-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2018-02-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of E.L.S.R. CORP.
Docket Date 2018-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of E.L.S.R. CORP.
Docket Date 2018-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-2 days to 2/16/18
Docket Date 2018-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of E.L.S.R. CORP.
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-9 days to 2/14/18
Docket Date 2018-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ amended
On Behalf Of E.L.S.R. CORP.
Docket Date 2017-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of E.L.S.R. CORP.
Docket Date 2017-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/5/18
Docket Date 2017-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of E.L.S.R. CORP.
Docket Date 2017-11-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s November 14, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts filed in the appendix to said motion.
Docket Date 2017-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for the entry of an order conditionally granting aa attorney's fees
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2017-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2017-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2017-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2017-11-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2017-11-14
Type Notice
Subtype Notice
Description Notice ~ of change of firm name
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2017-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2017-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2017-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-03-10
AMENDED ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-11-02
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-07-13
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State