Search icon

ELY GROUP CORP - Florida Company Profile

Company Details

Entity Name: ELY GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELY GROUP 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: 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: 24 Jan 2013 (12 years ago)
Document Number: P13000008609
FEI/EIN Number 33-1193273

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

Address: 10821 LONDON STREET, COOPER CITY, FL, 33026, US
Mail Address: 10821 LONDON STREET, COOPER CITY, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campos Clelia President 363 Granelo ave, coral gables, FL, 33146
Campos Clelia Director 363 Granelo ave, coral gables, FL, 33146
CAMPOS OSCAR JR. Vice President 10821 LONDON STREET, COOPER CITY, FL, 33026
CAMPOS OSCAR J Agent 10821 LONDON STREET, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 10821 LONDON STREET, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2024-04-03 10821 LONDON STREET, COOPER CITY, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 10821 LONDON STREET, COOPER CITY, FL 33026 -
REGISTERED AGENT NAME CHANGED 2015-04-28 CAMPOS, OSCAR JR -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-10-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State