Search icon

ELITE PAYMENTS CORP

Company Details

Entity Name: ELITE PAYMENTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000047991
FEI/EIN Number 47-1028084
Address: 13876 sw 56 st, Miami, FL, 33175, US
Mail Address: 13876 sw 56 st, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Benitez Jose Agent 13876 sw 56 st, Miami, FL, 33175

President

Name Role Address
Benitez Jose A President 13876 sw 56 st, Miami, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051954 FLEXPAY MERCHANT SOLUTIONS EXPIRED 2019-04-27 2024-12-31 No data 6915 SW 57 AVE, STE 222, CORAL GABLES, FL, 33143
G17000056102 ELITE PAYMENTS EXPIRED 2017-05-19 2022-12-31 No data 6915 SW RED RD, STE 213, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 13876 sw 56 st, #331, Miami, FL 33175 No data
REGISTERED AGENT NAME CHANGED 2021-01-25 Benitez, Jose No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 13876 sw 56 st, #331, Miami, FL 33175 No data
CHANGE OF MAILING ADDRESS 2021-01-25 13876 sw 56 st, #331, Miami, FL 33175 No data
AMENDMENT 2018-10-22 No data No data
AMENDMENT 2017-09-05 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
Amendment 2018-10-22
ANNUAL REPORT 2018-01-16
Amendment 2017-09-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20
Domestic Profit 2014-05-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State