Search icon

ELIDE CORP. - Florida Company Profile

Company Details

Entity Name: ELIDE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIDE CORP. 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: 18 Jun 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000054630
FEI/EIN Number 650849145

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

Address: 14040 SW 126 AVE, MIAMI, FL, 33186
Mail Address: 14040 SW 126 AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARKAS YAZMIN President 8241 SW 32 TERR, MIAMI, FL, 33155
FARKAS YAZMIN Director 8241 SW 32 TERR, MIAMI, FL, 33155
FARKAS ALEX D Chief Executive Officer 10440 SW 126 AVE, MIAMI, FL, 33186
FARKAS YAZMIN Agent 8241 SW 32 TERRACE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 8241 SW 32 TERRACE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-24 14040 SW 126 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-04-24 14040 SW 126 AVE, MIAMI, FL 33186 -
AMENDMENT 2007-06-21 - -
REGISTERED AGENT NAME CHANGED 2007-06-21 FARKAS, YAZMIN -

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-29
Amendment 2007-06-21
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State