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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TREMONT SMITH VS SP LINCOLN FIELDS, LP, etc., et al., | 3D2017-2519 | 2017-11-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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