Search icon

ELTOM GROUP CORP - Florida Company Profile

Company Details

Entity Name: ELTOM GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELTOM GROUP 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: 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: 03 Aug 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000063657
FEI/EIN Number 81-3456876

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

Address: 41 SE 5 ST, MIAMI, FL, 33131, US
Mail Address: 41 SE 5 ST, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ELIZABETH President 41 SE 5 ST, MIAMI, FL, 33131
TORRES ELIZABETH Director 41 SE 5 ST, MIAMI, FL, 33131
TORRES ELIZABETH Agent 41 SE 5 ST, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024335 D' GARDENS EXPIRED 2018-02-16 2023-12-31 - 41 SE 5TH ST, STE 701, MIAMI, FL, 33131
G16000136798 ELITCOUTURE EXPIRED 2016-12-20 2021-12-31 - 7105 SW 8 ST STE 306, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-06 41 SE 5 ST, 1016, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-06 41 SE 5 ST, 1016, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-12-06 41 SE 5 ST, 1016, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-12-06 TORRES, ELIZABETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-12-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-08-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State