Search icon

SEVENTH WAY,CORP.

Company Details

Entity Name: SEVENTH WAY,CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000023155
FEI/EIN Number 45-5107766
Address: 8888 SW 131st. Court, Miami, FL, 33186, US
Mail Address: 8888 SW 131st. Court, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TOVAR ILEANA ARIAS ESQ. Agent 2250 NW 136TH AVENUE, PEMBROKE PINES, FL, 33028

President

Name Role Address
Karry Rainer J President 8888 SW 131st. Court, Miami, FL, 33186

Director

Name Role Address
Karry Rainer J Director 8888 SW 131st. Court, Miami, FL, 33186

Vice President

Name Role Address
Esser Jesus T Vice President 8888 SW 131st. Court, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109464 JERRY'S PIZZA PLANTATION EXPIRED 2014-10-29 2019-12-31 No data 105 N STATE ROAD 7, PLANTATION, FL, 33317
G14000108440 JERRY & JOE'S PIZZA EXPIRED 2014-10-27 2019-12-31 No data 105 NORTH STATE RD 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 8888 SW 131st. Court, Apto. 308, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2019-04-16 8888 SW 131st. Court, Apto. 308, Miami, FL 33186 No data
AMENDMENT 2015-05-19 No data No data
AMENDMENT 2014-10-14 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-26
Amendment 2015-05-19
ANNUAL REPORT 2015-04-30
Amendment 2014-10-14
Domestic Profit 2014-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State