Search icon

ELITE PROPERTY EXPERTS REALTY INC - Florida Company Profile

Company Details

Entity Name: ELITE PROPERTY EXPERTS REALTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE PROPERTY EXPERTS REALTY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000041143
FEI/EIN Number 47-3976699

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

Address: 9835 SW 72 ST, 206, MIAMI, FL, 33173
Mail Address: 9835 SW 72 ST, 206, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA YAIMIS President 9835 SW 72ND ST SUITE 206, MIAMI, FL, 33155
PENA YAIMIS Agent 9835 SW 72 ST, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027602 GOLDPEN REALTY GROUP EXPIRED 2019-02-26 2024-12-31 - 9835 SW 72ND ST SUITE 207, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-16 PENA , YAIMIS -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000026379 ACTIVE 2021-020477-CA-01 CIR CT 11TH JUD MIAMI-DADE FL 2022-01-04 2027-01-14 $72,773.39 TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2020-07-19
AMENDED ANNUAL REPORT 2019-08-02
AMENDED ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-09-27
AMENDED ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2016-01-11
Domestic Profit 2015-05-06

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57321.00
Total Face Value Of Loan:
57321.00

Paycheck Protection Program

Date Approved:
2020-06-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
57321
Current Approval Amount:
57321
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State