Search icon

ELITE GYM EQUIPMENT INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: ELITE GYM EQUIPMENT INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE GYM EQUIPMENT INTERNATIONAL 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: 16 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2016 (9 years ago)
Document Number: P13000085042
FEI/EIN Number 46-3893247

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

Address: 7290 NW 7th STREET, MIAMI, FL, 33126, US
Mail Address: 7290 NW 7th STREET, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDIVIA LESTER President 1115 RED ROAD, CORAL GABLES, FL, 33144
VALDIVIA LESTER Agent 1115 RED ROAD, CORAL GABLES, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 7290 NW 7th STREET, SUITE 104, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2017-05-01 7290 NW 7th STREET, SUITE 104, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1115 RED ROAD, CORAL GABLES, FL 33144 -
REINSTATEMENT 2016-02-18 - -
REGISTERED AGENT NAME CHANGED 2016-02-18 VALDIVIA, LESTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000525537 TERMINATED 1000000936730 DADE 2022-11-08 2042-11-16 $ 3,673.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000301244 TERMINATED 1000000926246 DADE 2022-06-16 2042-06-22 $ 7,362.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000142945 TERMINATED 1000000918584 DADE 2022-03-21 2042-03-23 $ 1,039.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-05-02

Date of last update: 01 May 2025

Sources: Florida Department of State