Search icon

ELITE MARINE CONCIERGE INC

Company Details

Entity Name: ELITE MARINE CONCIERGE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (3 months ago)
Document Number: P17000011425
FEI/EIN Number 81-5268456
Address: 2620 NE ST - APT. 424, NORTH MIAMI, FL 33181
Mail Address: 2620 NE ST - APT. 424, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DI BUONGRAZIO, ANTONIO ELIO Agent 2620 NE ST - APT. 424, NORTH MIAMI, FL 33181

President

Name Role Address
BUONGRAZIO, ANTONIO ELIO President 2620 NE ST - APT. 424, NORTH MIAMI, FL 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000006170 KEY BISCAYNE MARINE STATION ACTIVE 2025-01-14 2030-12-31 No data 2620 NE 135 ST, APT 424, NORTH MIAMI, FL, 33181
G17000014150 DINNER KEY MARINE STATION EXPIRED 2017-02-07 2022-12-31 No data 185 SW 7TH ST, SUITE 2011, MIAMI, FL, 33130
G17000014147 KEY BISCAYNE MARINE STATION EXPIRED 2017-02-07 2022-12-31 No data 185 SW 7TH ST, SUITE 2011, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-07 DI BUONGRAZIO, ANTONIO ELIO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 2620 NE ST - APT. 424, NORTH MIAMI, FL 33181 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 2620 NE ST - APT. 424, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2022-02-21 2620 NE ST - APT. 424, NORTH MIAMI, FL 33181 No data
AMENDMENT 2022-02-21 No data No data

Documents

Name Date
REINSTATEMENT 2024-11-18
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-07
Amendment 2022-02-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-04
Domestic Profit 2017-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5087608303 2021-01-25 0455 PPP 3501 Rickenbacker Cswy, Key Biscayne, FL, 33149-1001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15100
Loan Approval Amount (current) 15100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-1001
Project Congressional District FL-27
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15204.86
Forgiveness Paid Date 2021-10-12

Date of last update: 18 Feb 2025

Sources: Florida Department of State