Entity Name: | ELITE GREEN COMPLIANCE INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jan 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P11000007154 |
FEI/EIN Number | 454787903 |
Address: | 15822 NW 91 Ave., Miami Lakes, FL, 33018, US |
Mail Address: | 15822 NW 91 Ave., Miami Lakes, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PONCE MILTON F | Agent | 333 S. E. 2nd Avenue, MIami, FL, 33131 |
Name | Role | Address |
---|---|---|
PONCE MILTON F | President | 15822 NW 91 Ave., Miami Lakes, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 15822 NW 91 Ave., Miami Lakes, FL 33018 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 15822 NW 91 Ave., Miami Lakes, FL 33018 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-29 | PONCE, MILTON F | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 333 S. E. 2nd Avenue, Suite 2000, MIami, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-11 |
Domestic Profit | 2011-01-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State