Search icon

ELBRUS MANAGEMENT SEVEN PHASE II, INC. - Florida Company Profile

Company Details

Entity Name: ELBRUS MANAGEMENT SEVEN PHASE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELBRUS MANAGEMENT SEVEN PHASE II, 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: 04 Mar 2016 (9 years ago)
Date of dissolution: 30 Jul 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2024 (8 months ago)
Document Number: P16000020630
FEI/EIN Number 811919927

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

Address: 2950 S.W. 27TH AVE., STE. 220, MIAMI, FL, 33133, US
Mail Address: 2950 S.W. 27TH AVE., STE. 220, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Horwitz Violeta Chief Executive Officer 2950 S.W. 27TH AVE., STE. 220, MIAMI, FL, 33133
Pero Alfonso President 2950 S.W. 27TH AVE., STE. 220, MIAMI, FL, 33133
Alliende Cristian Vice President 2950 S.W. 27TH AVE., STE. 220, MIAMI, FL, 33133
Solari Andres Treasurer 2950 S.W. 27TH AVE., STE. 220, MIAMI, FL, 33133
PERO MARIA TRINIDAD Vice President 2950 SW 27TH AVENUE, STE 220, MIAMI, FL, 33133
MONTES IGNACIO Secretary 2950 S.W. 27TH AVE., STE. 220, MIAMI, FL, 33133
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-30 - -

Documents

Name Date
Voluntary Dissolution 2024-07-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-15
AMENDED ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-10
Domestic Profit 2016-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State