Search icon

ELITE INDUSTRIAL PROPERTIES, INC. - Florida Company Profile

Company Details

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

ELITE INDUSTRIAL PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: P97000093802
FEI/EIN Number 650794176

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

Mail Address: 3038 NW NORTH RIVER DRIVE, MIAMI, FL, 33142
Address: 3755 N.W. 62ND STREET, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABUN SARA C President 3038 NW NORTH RIVER DRIVE, MIAMI, FL, 33142
VALDES YELINE C Agent 3038 NW NORTH RIVER DRIVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-27 VALDES, YELINE CNP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 3038 NW NORTH RIVER DRIVE, SUITE 100, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2010-03-20 3755 N.W. 62ND STREET, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2000-07-12 3755 N.W. 62ND STREET, MIAMI, FL 33147 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-03-27
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-12-17
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State