Search icon

EWT ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: EWT ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EWT ASSOCIATES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 18 Dec 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 May 2018 (7 years ago)
Document Number: L12000158188
FEI/EIN Number 46-1615911

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

Address: 1691 Michigan Avenue, Miami Beach, FL, 33139, US
Mail Address: 1691 Michigan Avenue, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tucci Edith W Member 13876 SW 56th Street, Miami, FL, 33175
Peebles R. Donahue D Auth 13876 SW 56th Street, Miami, FL, 33175
FIELDSTONE RONALD R Agent 701 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 1691 Michigan Avenue, Suite 250, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-04-16 1691 Michigan Avenue, Suite 250, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 701 Brickell Avenue, 17th Floor, Miami, FL 33131 -
LC STMNT OF RA/RO CHG 2018-05-25 - -
REGISTERED AGENT NAME CHANGED 2018-05-25 FIELDSTONE, RONALD R -
LC STMNT OF RA/RO CHG 2015-01-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-10
CORLCRACHG 2018-05-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State