Search icon

ELITE COLLISION SPECIALISTS INC. - Florida Company Profile

Company Details

Entity Name: ELITE COLLISION SPECIALISTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE COLLISION SPECIALISTS 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: 21 Feb 2018 (7 years ago)
Document Number: P18000017577
FEI/EIN Number 824493746

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

Address: 2355 NW 35TH AVE, MIAMI, FL, 33142, US
Mail Address: 2355 NW 35TH AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ FELIPE President 2355 NW 35TH AVE, MIAMI, FL, 33142
Rodriguez Felipe Agent 2355 NW 35th Ave, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-07 Rodriguez, Felipe -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 2355 NW 35th Ave, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-11 2355 NW 35TH AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2018-09-11 2355 NW 35TH AVE, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-04
Domestic Profit 2018-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1109297303 2020-04-28 0455 PPP 2355 NW 35 AVE, MIAMI, FL, 33142
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137767
Loan Approval Amount (current) 137767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33142-1800
Project Congressional District FL-26
Number of Employees 14
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139431.68
Forgiveness Paid Date 2021-07-21
9171798500 2021-03-12 0455 PPS 2355 NW 35th Ave, Miami, FL, 33142-6825
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137767
Loan Approval Amount (current) 137767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-6825
Project Congressional District FL-26
Number of Employees 14
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138582.12
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State