Search icon

ELITE EMBROIDERY, INC. - Florida Company Profile

Company Details

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

ELITE EMBROIDERY, 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: 27 Oct 1994 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000079250
FEI/EIN Number 650529754

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

Address: 315 W. 7TH PLACE, HIALEAH, FL, 33014
Mail Address: 315 W. 7TH PLACE, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIAPAGO MARCO President 1904 WATERRIDGE DRIVE, FT. LAUDERDALE, FL, 33326
GUERRA LUIS Secretary 16423 NW 83RD. PLACE, MIAMI LAKES, FL, 33166
ELIAS AL Vice President 4918 GARFIEDL STREET, HOLLYWOOD, FL, 33021
GUERRA LUIS Agent 16423 N.W. 83 PLACE, MIAMI LAKES, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REVOCATION OF VOLUNTARY DISSOLUT 1999-03-26 - -
VOLUNTARY DISSOLUTION 1999-01-15 - -
REINSTATEMENT 1995-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 1995-10-02 16423 N.W. 83 PLACE, MIAMI LAKES, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Revocation of Dissolution 1999-03-26
Voluntary Dissolution 1999-01-15
ANNUAL REPORT 1998-07-08
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State