Entity Name: | ELOLIST, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jun 2020 (5 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Jul 2020 (5 years ago) |
Document Number: | P20000047115 |
FEI/EIN Number | 85-1823809 |
Address: | 5300 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US |
Mail Address: | 5021 WILES RD, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINS FERREIRA E SFATIMA | Agent | 5021 WILES RD, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
MARTINS FERREIRA E SFATIMA | President | 5021 WILES RD, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
SOUSA MARCUS VINICIU | Vice President | 5021 WILES RD, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 5300 W HILLSBORO BLVD, STE 224, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 5300 W HILLSBORO BLVD, STE 224, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 5021 WILES RD, APT 102, COCONUT CREEK, FL 33073 | No data |
AMENDMENT AND NAME CHANGE | 2020-07-07 | ELOLIST, CORP. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-21 |
Amendment and Name Change | 2020-07-07 |
Domestic Profit | 2020-06-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State