Search icon

SEVENTH WAY,CORP. - Florida Company Profile

Company Details

Entity Name: SEVENTH WAY,CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEVENTH WAY,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: 13 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000023155
FEI/EIN Number 45-5107766

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

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

Key Officers & Management

Name Role Address
Karry Rainer J President 8888 SW 131st. Court, Miami, FL, 33186
Karry Rainer J Director 8888 SW 131st. Court, Miami, FL, 33186
Esser Jesus T Vice President 8888 SW 131st. Court, Miami, FL, 33186
TOVAR ILEANA ARIAS ESQ. Agent 2250 NW 136TH AVENUE, PEMBROKE PINES, FL, 33028

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 - 105 N STATE ROAD 7, PLANTATION, FL, 33317
G14000108440 JERRY & JOE'S PIZZA EXPIRED 2014-10-27 2019-12-31 - 105 NORTH STATE RD 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 8888 SW 131st. Court, Apto. 308, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-04-16 8888 SW 131st. Court, Apto. 308, Miami, FL 33186 -
AMENDMENT 2015-05-19 - -
AMENDMENT 2014-10-14 - -

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 Apr 2025

Sources: Florida Department of State