Search icon

ELITE SUPPLY EXPRESS, INC - Florida Company Profile

Company Details

Entity Name: ELITE SUPPLY EXPRESS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE SUPPLY EXPRESS, 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: 27 Jul 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Dec 2018 (6 years ago)
Document Number: P16000062842
FEI/EIN Number 61-1741794

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

Address: 4242 SW 74th Ave, MIAMI, FL, 33155, US
Mail Address: 4242 SW 74th Ave, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dominguez Vila Ernesto President 4242 SW 74th Ave, MIAMI, FL, 33155
Dominguez-Vila Ernesto Agent 4242 SW 74th Ave, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-05 Dominguez-Vila, Ernesto -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 4242 SW 74th Ave, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2020-06-19 4242 SW 74th Ave, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 4242 SW 74th Ave, MIAMI, FL 33155 -
NAME CHANGE AMENDMENT 2018-12-11 ELITE SUPPLY EXPRESS, INC -
REINSTATEMENT 2018-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-04-02
AMENDED ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-07
Name Change 2018-12-11
REINSTATEMENT 2018-12-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State