Search icon

ELITE PROPERTY MANAGEMENT & CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: ELITE PROPERTY MANAGEMENT & CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE PROPERTY MANAGEMENT & CONSULTING 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: 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: 30 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2021 (4 years ago)
Document Number: P16000029282
FEI/EIN Number 81-2068363

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

Address: 1860 SW Fountainview Blvd, Port Saint Lucie, FL, 34986, US
Mail Address: 1860 SW Fountainview Blvd, Port Saint Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALTUNADO UILANI President 2054 Vista Parkway Emerald View, West Palm Beach, FL, 33411
Keller Seth Esq. Agent 3800 Inverrary Blvd., Ft. Lauderdale, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 1860 SW Fountainview Blvd, #1003, Port Saint Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2024-09-23 1860 SW Fountainview Blvd, #1003, Port Saint Lucie, FL 34986 -
REINSTATEMENT 2021-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-02-08 Keller, Seth, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 3800 Inverrary Blvd., 400-H, Ft. Lauderdale, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-06-23
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-08
AMENDED ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2017-02-14
Domestic Profit 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2172598608 2021-03-13 0455 PPS 2309 N Congress Ave Unit 37, Boynton Beach, FL, 33426-8601
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15526
Loan Approval Amount (current) 15526
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-8601
Project Congressional District FL-22
Number of Employees 2
NAICS code 541618
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15634.47
Forgiveness Paid Date 2021-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State