Search icon

EBEN EZER TRANSFER, INC. - Florida Company Profile

Company Details

Entity Name: EBEN EZER TRANSFER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EBEN EZER TRANSFER, INC. 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: 09 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P14000041997
Address: 5190 NW 167 STREET, SUITE 304 A, MIAMI GARDENS, FL, 33014, US
Mail Address: 5190 NW 167 STREET, SUITE 304 A, MIAMI GARDENS, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULES FRITZNER President 5190 NW 167 STREET SUITE 304 A, MIAMI GARDENS, FL, 33014
HERODE FELIX Vice President 5190 NW 167 STREET SUITE 304 A, MIAMI GARDENS, FL, 33014
VOLTAIRE MIRIAM Secretary 5190 NW 167 STREET SUITE 304 A, MIAMI GARDENS, FL, 33014
JOSEPH CELESTIN Treasurer 5190 NW 167 STREET SUITE 304 A, MIAMI GARDENS, FL, 33014
METELLUS JEAN IVELENE Assistant Treasurer 5190 NW 167 STREET SUITE 304 A, MIAMI GARDENS, FL, 33014
FELIX MICHELET Assistant Secretary 5190 NW 167 STREET SUITE 304 A, MIAMI GARDENS, FL, 33014
JULES FRITZNER Agent 5190 NW 167 STREET, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Domestic Profit 2014-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State