Search icon

GOODWAY INC. - Florida Company Profile

Company Details

Entity Name: GOODWAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOODWAY 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: 22 Aug 1997 (28 years ago)
Date of dissolution: 28 Aug 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Aug 2000 (25 years ago)
Document Number: P97000072875
FEI/EIN Number 650832141

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

Address: 194 SE 1ST AVE, MIAMI, FL, 33131, US
Mail Address: 194 SE 1ST AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL JOSE FERNANDO Director 1121 CRANDON BLVD. #E1104, KEY BISCAYNE, FL, 33149
BERNAL SANTIAGO Vice President 1121 CRANDON BLVD. #E1104, KEY BISCAYNE, FL, 33149
BERNAL SANTIAGO Director 1121 CRANDON BLVD. #E1104, KEY BISCAYNE, FL, 33149
BERNAL JOSE FERNANDO President 1121 CRANDON BLVD. #E1104, KEY BISCAYNE, FL, 33149
BERNAL ANA CAROLINA Secretary 1121 CRANDON BLVD. #E1104, KEY BISCAYNE, FL, 33149
BERNAL ANA CAROLINA Director 1121 CRANDON BLVD. #E1104, KEY BISCAYNE, FL, 33149
BERNAL JOSE F Agent 7344 N.W. 8TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-24 7344 N.W. 8TH STREET, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 1998-04-07 BERNAL, JOSE F -

Documents

Name Date
DEBIT MEMO DISSOLUTI 2000-08-28
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-24
ANNUAL REPORT 1998-04-07
Domestic Profit Articles 1997-08-22

Date of last update: 02 May 2025

Sources: Florida Department of State