Search icon

ELITE INVESTIGATIONS, LTD, INC. - Florida Company Profile

Company Details

Entity Name: ELITE INVESTIGATIONS, LTD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE INVESTIGATIONS, LTD, 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: 14 May 1993 (32 years ago)
Date of dissolution: 09 Sep 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Sep 2021 (4 years ago)
Document Number: P93000035118
FEI/EIN Number 800619006

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

Address: 7655 NW 50TH STREET, MIAMI, FL, 33166, US
Mail Address: 7655 NW 50TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPONARO JOSEPH M President 4 TOR TERRACE, NEW CITY, NY, 10956
SAPONARO JOSEPH M Director 4 TOR TERRACE, NEW CITY, NY, 10956
WEKSLER GARY Vice President 56-03 211TH STREET, BAYSIDE, NY, 11364
WEKSLER GARY Director 56-03 211TH STREET, BAYSIDE, NY, 11364
SAPONARO JOSEPH M Agent 4020 GALT OCEAN DRIVE, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CONVERSION 2021-09-09 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000398362. CONVERSION NUMBER 300000217703
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 7655 NW 50TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-02-27 7655 NW 50TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 4020 GALT OCEAN DRIVE, 504, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2012-02-14 SAPONARO, JOSEPH M -
REINSTATEMENT 2010-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
TREMONT SMITH VS SP LINCOLN FIELDS, LP, etc., et al., 3D2017-2519 2017-11-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-28700

Parties

Name TREMONT SMITH
Role Appellant
Status Active
Representations MICHAEL JAMES COREY, PETER J. MATHEWS, KAI P. THOMPSON, Anthony C. Hevia
Name SP LINCOLN FIELDS LP
Role Appellee
Status Active
Representations CRAIG L. GILBERT, Seth R. Goldberg, LAUREN N. MCENDREE
Name ELITE INVESTIGATIONS, LTD, INC.
Role Appellee
Status Active
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-06-19
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-18
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of TREMONT SMITH
Docket Date 2018-04-20
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-11-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 9, 2017.
Docket Date 2017-11-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TREMONT SMITH
Docket Date 2017-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TREMONT SMITH, VS SP LINCOLN FIELDS, LP, etc., et al., 3D2017-2467 2017-11-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-28700

Parties

Name TREMONT SMITH
Role Appellant
Status Active
Representations KAI P. THOMPSON, PETER J. MATHEWS, STEPHANIE C. HOPPLE, MICHAEL JAMES COREY, Anthony C. Hevia
Name SP LINCOLN FIELDS LP
Role Appellee
Status Active
Representations LAUREN N. MCENDREE, CRAIG L. GILBERT, Seth R. Goldberg
Name ELITE INVESTIGATIONS, LTD, INC.
Role Appellee
Status Active
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-01-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-01-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-04
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2017-12-29
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of TREMONT SMITH
Docket Date 2017-12-12
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within fifteen (15) days of the date of this order to the petition for writ of certiorari. Petitioner may file a reply within five (5) days of filing of the response.
Docket Date 2017-12-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of TREMONT SMITH
Docket Date 2017-11-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before December 7, 2017.
Docket Date 2017-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-11-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TREMONT SMITH
Docket Date 2017-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TREMONT SMITH

Documents

Name Date
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State