Search icon

EW INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: EW INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EW INVESTMENTS, 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: 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: 06 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000034263
FEI/EIN Number 800902132

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

Address: 6941 NW 42 STREET, MIAMI, FL, 33166
Mail Address: 6941 NW 42 STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGO SALCEDO GLENDA Y Managing Member 6941 NW 42 STREET, MIAMI, FL, 33166
LOPEZ GUILLERMO J Managing Member 6941 NW 42 STREET, MIAMI, FL, 33166
SILES YESSIKA Agent 6941 NW 42 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
APRIL P. FOX VS EW INVESTMENTS LLC 3D2016-1227 2016-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7690

Parties

Name APRIL P. FOX
Role Appellant
Status Active
Name EW INVESTMENTS, LLC
Role Appellee
Status Active
Representations CARLOS A. GIL, HENRY M. GAMBOA
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-28
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Following review of the parties' responses to this Court's order to show cause and appellant's rebuttal thereto, it is ordered that the above styled appeal is hereby dismissed.
Docket Date 2016-06-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Rebuttal of ae order to show cause
On Behalf Of APRIL P. FOX
Docket Date 2016-06-06
Type Response
Subtype Response
Description RESPONSE ~ TO SHOW CAUSE AND RETAIN JURISDICTION
On Behalf Of APRIL P. FOX
Docket Date 2016-06-02
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of EW INVESTMENTS LLC
Docket Date 2016-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-27
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-05-24
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2016-05-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of APRIL P. FOX
APRIL P. FOX VS EW INVESTMENTS, LLC 3D2016-0532 2016-03-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-6309

Parties

Name APRIL P. FOX
Role Appellant
Status Active
Name EW INVESTMENTS, LLC
Role Appellee
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-04-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-04-14
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2016-04-13
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for writ of certiorari
On Behalf Of APRIL P. FOX
Docket Date 2016-04-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This is cause treated as a petition for writ of certiorari. Within fifteen (15) days from the date of this order, the petitioner shall file the petition and appendix as required by Fla. R. App. P. 9.220.
Docket Date 2016-03-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ ORDER DENYING MOTION TO STAY
On Behalf Of Miami-Dade Clerk
Docket Date 2016-03-15
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-03-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of APRIL P. FOX
Docket Date 2016-03-08
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
Florida Limited Liability 2013-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State