Search icon

EBEN-EZER ORNAMENTAL FENCE, CORP. - Florida Company Profile

Company Details

Entity Name: EBEN-EZER ORNAMENTAL FENCE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EBEN-EZER ORNAMENTAL FENCE, CORP. 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: 14 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000123654
FEI/EIN Number 010928287

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

Address: 9001 NW 80TH AVENUE, 3G, HIALEAH GARDEN, FL, 33016
Mail Address: 9001 NW 80TH AVENUE, 3G, HIALEAH GARDEN, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO ROBERLAY President 18965 NW 62ND AVE, APT 101, MIAMI, FL, 33018
MAYORGA DOUGLAS I Agent 701 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 701 BRICKELL AVENUE, 1550, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 9001 NW 80TH AVENUE, 3G, HIALEAH GARDEN, FL 33016 -
CHANGE OF MAILING ADDRESS 2010-02-19 9001 NW 80TH AVENUE, 3G, HIALEAH GARDEN, FL 33016 -
REGISTERED AGENT NAME CHANGED 2010-02-19 MAYORGA, DOUGLAS I -
AMENDMENT 2009-09-23 - -
CANCEL ADM DISS/REV 2009-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2010-02-19
Amendment 2009-09-23
CORAPREIWP 2009-07-27
Domestic Profit 2007-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State