Search icon

EBENEZER REALTY INC. - Florida Company Profile

Company Details

Entity Name: EBENEZER REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EBENEZER REALTY INC. 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: 26 Feb 2007 (18 years ago)
Date of dissolution: 14 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2016 (9 years ago)
Document Number: P07000025348
FEI/EIN Number 208539963

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

Address: 13450 SW 134 AVE. UNIT 2, MIAMI, FL, 33186
Mail Address: 11277 SW 156 Ct, MIAMI, FL, 33196, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITO IVONNE President 13450 SW 134 AVENUE, SUITE 2, MIAMI, FL, 33186
BRITO IVONNE Agent 13450 S.W. 134TH AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-14 - -
CHANGE OF MAILING ADDRESS 2014-01-16 13450 SW 134 AVE. UNIT 2, MIAMI, FL 33186 -
AMENDMENT 2007-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 13450 S.W. 134TH AVENUE, UNIT #2, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-23 13450 SW 134 AVE. UNIT 2, MIAMI, FL 33186 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-14
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-08
Amendment 2007-04-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State