Search icon

ELITE FINANCIAL MORTGAGE, INC. - Florida Company Profile

Company Details

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

ELITE FINANCIAL MORTGAGE, 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: 13 Mar 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000024184
FEI/EIN Number 650854729

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

Address: 8242 NW164 ST, Miami Lakesz, FL, 33016, US
Mail Address: 8242 NW164 ST, Miami Lakesz, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULLES JUAN V Director 8242 NW 164 ST, MIAM LAKES, FL, 33016
PULLES JUAN V President 8242 NW 164 ST, MIAM LAKES, FL, 33016
PULLES JUAN V Agent 8242 NW 164 ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 8242 NW164 ST, Miami Lakesz, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-04-01 8242 NW164 ST, Miami Lakesz, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 8242 NW 164 ST, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State