Search icon

EBENEZER ELECTRIC CORP. - Florida Company Profile

Company Details

Entity Name: EBENEZER ELECTRIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EBENEZER ELECTRIC 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 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000027491
FEI/EIN Number 262238483

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

Address: 4706 SW 145TH AVE, MIAMI, FL, 33175, US
Mail Address: 4706 SW 145TH AVE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES JUAN O President 4706 SW 145TH AVE, MIAMI, FL, 33175
VALDES REINOLD Vice President 4706 SW 145TH AVE, MIAMI, FL, 33175
SANCHEZ RAUL Director 7320 SW 14 ST, MIAMI, FL, 33144
VALDES JUAN O Agent 13868 SW 132 terrace, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-27 4706 SW 145TH AVE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2016-07-27 4706 SW 145TH AVE, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 13868 SW 132 terrace, MIAMI, FL 33186 -
REINSTATEMENT 2013-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2008-04-17 - -

Documents

Name Date
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-06
REINSTATEMENT 2013-04-28
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State