Search icon

ELITE SERVICES OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: ELITE SERVICES OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE SERVICES OF FLORIDA 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: 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: 28 Aug 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000067235
FEI/EIN Number 842889433

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

Address: 8004 NW 154TH Street, MIAMI LAKES, FL, 33016, US
Mail Address: 8004 NW 154TH Street, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ HUMBERTO J President 8004 NW 154TH Street, MIAMI LAKES, FL, 33016
FERNANDEZ HUMBERTO J Agent 8004 NW 154TH Street, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000142643 DREAMS CLEAN OF FLORIDA ACTIVE 2020-11-05 2025-12-31 - 8021 NW 159 TERRACE, MIAMI LAKES, FL, 33016
G20000142640 E & J GENERAL SERVICES ACTIVE 2020-11-05 2025-12-31 - 8021 NW 159 TERRACE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 8004 NW 154TH Street, 391, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2021-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-22 8004 NW 154TH Street, 391, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2021-12-22 8004 NW 154TH Street, 391, MIAMI LAKES, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-04 FERNANDEZ, HUMBERTO J -
REINSTATEMENT 2020-11-04 - -

Documents

Name Date
REINSTATEMENT 2022-11-21
REINSTATEMENT 2021-12-22
REINSTATEMENT 2020-11-04
Domestic Profit 2019-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State