Search icon

EBEWAY CORP - Florida Company Profile

Company Details

Entity Name: EBEWAY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EBEWAY 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: 19 Jul 2013 (12 years ago)
Date of dissolution: 27 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: P13000061039
FEI/EIN Number 46-3256137

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

Address: 10773 NW 58TH ST., #112, DORAL, FL, 33178
Mail Address: 10773 NW 58TH ST., #112, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA CAZAUX ELIAS R President 10773 NW 58TH ST., #112, DORAL, FL, 33178
ARRUE ALVAREZ NORMA M Vice President 10773 NW 58TH ST., #112, DORAL, FL, 33178
HERRERA ELIAS R Agent 10773 NW 58TH ST., #112, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2020-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 10773 NW 58TH ST., #112, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-30 10773 NW 58TH ST., #112, DORAL, FL 33178 -
AMENDMENT 2017-05-30 - -
CHANGE OF MAILING ADDRESS 2017-05-30 10773 NW 58TH ST., #112, DORAL, FL 33178 -
AMENDMENT 2016-07-15 - -
AMENDMENT 2015-06-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-02 HERRERA, ELIAS R -

Documents

Name Date
CORAPVDWN 2020-04-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-14
Amendment 2017-05-30
ANNUAL REPORT 2017-02-10
Amendment 2016-07-15
ANNUAL REPORT 2016-03-29
Amendment 2015-06-30
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-01-14

Date of last update: 03 May 2025

Sources: Florida Department of State