Search icon

ELITE EXPRESS EXPORTS, INC. - Florida Company Profile

Company Details

Entity Name: ELITE EXPRESS EXPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE EXPRESS EXPORTS, 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: 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: 02 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000011515
FEI/EIN Number 300662808

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

Address: 2665 S BAYSHORE DR, 220, COCONUT GROVE, FL, 33133
Mail Address: 2665 S Bayshore Dr, MIAMI, FL, 33142, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANTZLER MARQUES J Chief Executive Officer PO BOX 971598, MIAMI, FL, 33197
DANTZLER REGINALD President 4821 N. 45TH STREET, MILWAUKEE, WI, 53218
ELMS DONALD Agent 1781 SE 20TH RD, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-30 2665 S BAYSHORE DR, 220, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-28 2665 S BAYSHORE DR, 220, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2012-09-28 ELMS, DONALD -
REGISTERED AGENT ADDRESS CHANGED 2012-09-28 1781 SE 20TH RD, HOMESTEAD, FL 33035 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000803354 TERMINATED 1000000479370 MIAMI-DADE 2013-04-22 2033-04-24 $ 3,612.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-28
Domestic Profit 2011-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State