Search icon

ELITE SALES & MARKETING INC

Company Details

Entity Name: ELITE SALES & MARKETING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2015 (9 years ago)
Document Number: P11000053298
FEI/EIN Number 452481804
Mail Address: PO BOX 12115, MIAMI, FL, 33101, US
Address: 3150 SW 19TH TER, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELITE SALES & MARKETING INC 2016 452481804 2017-06-20 ELITE SALES & MARKETING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 532100
Sponsor’s telephone number 7862022892
Plan sponsor’s address 168 NE 24TH ST, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing JASON CUZA
Valid signature Filed with authorized/valid electronic signature
ELITE SALES & MARKETING INC 2015 452481804 2017-06-20 ELITE SALES & MARKETING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 532100
Sponsor’s telephone number 7862022892
Plan sponsor’s address 168 NE 24TH ST, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing JASON CUZA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CUZA JASON Agent 3150 SW 19TH TER, MIAMI, FL, 33145

President

Name Role Address
CUZA JASON President 3150 SW 19TH TER, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000034150 ELITE AUTO RENTALS EXPIRED 2018-03-13 2023-12-31 No data PO BOX 12115, MIAMI, FL, 33101
G11000076660 BRIANBEBLEY.COM EXPIRED 2011-08-02 2016-12-31 No data PO BOX 653537, MIAMI, FL, 33265
G11000064643 ELITE LUXURY RENTALS EXPIRED 2011-06-27 2016-12-31 No data PO BOX 653537, MIAMI, FL, 33265

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 3150 SW 19TH TER, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2023-05-01 3150 SW 19TH TER, MIAMI, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 3150 SW 19TH TER, MIAMI, FL 33145 No data
REGISTERED AGENT NAME CHANGED 2016-03-12 CUZA, JASON No data
AMENDMENT 2015-12-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000560654 ACTIVE 2024-008828-CA-01 CIR CT 11TH JUD MIAMI-DADE FL 2024-08-13 2029-08-29 $287,970.31 TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-04-12
AMENDED ANNUAL REPORT 2016-03-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State