Entity Name: | EBENEZER CASE MANAGEMENT SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Oct 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P06000136319 |
FEI/EIN Number | 205788284 |
Address: | 347 sw 27 ave apt 4, MIAMI, FL, 33135, US |
Mail Address: | 347 sw 27 ave apt 4, MIAMI, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1245584739 | 2012-11-05 | 2012-11-05 | 2001 NW 7TH ST, STE # 104, MIAMI, FL, 331253479, US | 2001 NW 7TH ST, STE # 104, MIAMI, FL, 331253479, US | |||||||||||||||||
|
Phone | +1 305-640-5065 |
Fax | 3056405065 |
Authorized person
Name | MRS. DENIA LAZO SANTALLA |
Role | BS / PRESIDENT |
Phone | 7862270804 |
Taxonomy
Taxonomy Code | 251B00000X - Case Management Agency |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
ESPINOSA JUAN A | Agent | 347 sw 27 ave, MIAMI, FL, 33135 |
Name | Role | Address |
---|---|---|
ESPINOSA JUAN A | President | 347 sw 27 ave, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 347 sw 27 ave, apt 4, MIAMI, FL 33135 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 347 sw 27 ave apt 4, MIAMI, FL 33135 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 347 sw 27 ave apt 4, MIAMI, FL 33135 | No data |
AMENDMENT | 2012-11-13 | No data | No data |
AMENDMENT AND NAME CHANGE | 2012-08-01 | EBENEZER CASE MANAGEMENT SERVICES INC | No data |
AMENDMENT AND NAME CHANGE | 2009-03-17 | EBENEZER FOREVER, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-02-11 |
Amendment | 2012-11-13 |
Amendment and Name Change | 2012-08-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
Off/Dir Resignation | 2010-07-21 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State