Entity Name: | ELLIS FINANCIAL HOLDINGS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Dec 2015 (9 years ago) |
Document Number: | P15000097044 |
FEI/EIN Number | 81-0759651 |
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 |
Name | Role | Address |
---|---|---|
ELLIS ALEXANDER L | Agent | 1395 Brickell Ave, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
ELLIS ALEXANDER L | President | 1395 Brickell Ave, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Ellis Bruce S | Vice President | 1395 Brickell Ave, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000081905 | FIRST CARD PAYMENTS | EXPIRED | 2019-08-01 | 2024-12-31 | No data | 200 AVENUE L APT 1, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-14 | 1395 Brickell Ave, STE 800, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-14 | 1395 Brickell Ave, STE 800, Miami, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-14 | 1395 Brickell Ave, STE 800, Miami, FL 33131 | No data |
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 Feb 2025
Sources: Florida Department of State