Search icon

ELITE SHORE EXCURSIONS, CORP. - Florida Company Profile

Company Details

Entity Name: ELITE SHORE EXCURSIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE SHORE EXCURSIONS, 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: 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: 13 Nov 2017 (7 years ago)
Document Number: P17000090410
FEI/EIN Number 82-3464031

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

Address: 20900 NE 30th Ave, Aventura, FL, 33180, US
Mail Address: 20900 NE 30th Ave, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Raygoza Loera Jorge A Director 20900 NE 30th Ave, Aventura, FL, 33180
Bautista Rodrigues Javier A Chief Financial Officer 20900 NE 30th Ave, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-30 20900 NE 30th Ave, Suite 915, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-11-30 20900 NE 30th Ave, Suite 915, Aventura, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-11-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1560828504 2021-02-19 0455 PPS 1450 Brickell Ave Ste 1560, Miami, FL, 33131-3466
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100632
Loan Approval Amount (current) 100632.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-3466
Project Congressional District FL-27
Number of Employees 7
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101428.78
Forgiveness Paid Date 2021-12-16
5556827002 2020-04-05 0455 PPP 1450 Brickell Ave STE 1560, MIAMI, FL, 33131-2342
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317937
Loan Approval Amount (current) 317937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-2342
Project Congressional District FL-24
Number of Employees 12
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 321368.98
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State