Search icon

ELLIS FINANCIAL HOLDINGS CORP - Florida Company Profile

Company Details

Entity Name: ELLIS FINANCIAL HOLDINGS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELLIS FINANCIAL HOLDINGS 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: 02 Dec 2015 (9 years ago)
Document Number: P15000097044
FEI/EIN Number 81-0759651

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

Address: 1395 Brickell Ave, Miami, FL, 33131, US
Mail Address: 1395 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS ALEXANDER L President 1395 Brickell Ave, Miami, FL, 33131
Ellis Bruce S Vice President 1395 Brickell Ave, Miami, FL, 33131
ELLIS ALEXANDER L Agent 1395 Brickell Ave, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081905 FIRST CARD PAYMENTS EXPIRED 2019-08-01 2024-12-31 - 200 AVENUE L APT 1, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 1395 Brickell Ave, STE 800, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-04-14 1395 Brickell Ave, STE 800, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 1395 Brickell Ave, STE 800, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-10-16
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State