Search icon

ELITE AUTO SHIPPER INC - Florida Company Profile

Company Details

Entity Name: ELITE AUTO SHIPPER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE AUTO SHIPPER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2016 (8 years ago)
Document Number: P12000040977
FEI/EIN Number 45-5079241

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

Address: 2350 NW 63 ST, Miami, FL, 33147, US
Mail Address: 2350 NW 63 ST, Miami, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS MICHAEL S President 2350 NW 63 ST, Miami, FL, 33147
Lewis Michael APreside Agent 2350 NW 63 ST, Miami, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 2350 NW 63 ST, Apt C, Miami, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 2350 NW 63 ST, Apt C, Miami, FL 33147 -
CHANGE OF MAILING ADDRESS 2024-04-22 2350 NW 63 ST, Apt C, Miami, FL 33147 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Lewis, Michael Anthony, President -
AMENDMENT 2016-11-18 - -
AMENDMENT 2014-04-03 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-10-12
ANNUAL REPORT 2022-05-07
AMENDED ANNUAL REPORT 2021-11-26
AMENDED ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6775478702 2021-04-04 0455 PPS 1801 NE 154th St N/A, North Miami Beach, FL, 33162-6047
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16219
Loan Approval Amount (current) 16219
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-6047
Project Congressional District FL-24
Number of Employees 3
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16289.21
Forgiveness Paid Date 2021-09-14
2915477907 2020-06-12 0455 PPP 1801 NE 154 Street, Miami, FL, 33162-6047
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18512
Loan Approval Amount (current) 18512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33162-6047
Project Congressional District FL-24
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18615.46
Forgiveness Paid Date 2021-01-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2302455 Interstate 2022-05-31 1 2021 1 1 Auth. For Hire
Legal Name ELITE AUTO SHIPPER
DBA Name -
Physical Address 830 NE 199TH STREET UNIT 103A, MIAMI, FL, 33179, US
Mailing Address 830 NE 199TH STREET UNIT 103A, MIAMI, FL, 33179, US
Phone (305) 772-6885
Fax -
E-mail INFO@ELITEAUTOSHIPPER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 May 2025

Sources: Florida Department of State