Search icon

EBENEZER CARGO SERVICES, CORP.

Company Details

Entity Name: EBENEZER CARGO SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jan 2013 (12 years ago)
Document Number: P03000030155
FEI/EIN Number 200234203
Address: 35 BEACOM BLVD., MIAMI, FL, 33135
Mail Address: 35 BEACOM BLVD., MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVARADO EDUARDO J Agent 35 BEACOM BLVD, MIAMI, FL, 33135

President

Name Role Address
ALVARADO BENITO L President 35 BEACOM BLVD, MIAMI, FL, 33135

Treasurer

Name Role Address
ALVARADO BENITO L Treasurer 35 BEACOM BLVD, MIAMI, FL, 33135

Vice President

Name Role Address
ALVARADO ISAURA M Vice President 35 BEACOM BLVD, MIAMI, FL, 33135
ALVARADO EDUARDO J Vice President 35 BEACOM BLVD., MIAMI, FL, 33135

Secretary

Name Role Address
ALVARADO ISAURA M Secretary 35 BEACOM BLVD, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-03 ALVARADO, EDUARDO J No data
AMENDMENT 2013-01-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 35 BEACOM BLVD., MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2010-04-27 35 BEACOM BLVD., MIAMI, FL 33135 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 35 BEACOM BLVD, MIAMI, FL 33135 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State