Entity Name: | THE EFCA GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE EFCA GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Aug 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Jul 2020 (5 years ago) |
Document Number: | L03000029866 |
FEI/EIN Number |
571182884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1431 N.W. 138TH STREET, MAIMI, FL, 33167 |
Mail Address: | 1431 N.W. 138TH STREET, Miami, FL, 33167, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Emerson BSr. | Chief Executive Officer | 1431 N.W. 138TH STREET, MAIMI, FL, 33167 |
Jimmie Allen | Director | 1431 N.W. 138TH STREET, MAIMI, FL, 33167 |
Francisco Auberto Soto | Director | 1431 N.W. 138TH STREET, MAIMI, FL, 33167 |
BROWN EMERSON BSr. | Agent | 1431 N. W.. 138TH STREET, MIAMI, FL, 331671210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2020-07-27 | - | - |
LC NAME CHANGE | 2014-09-18 | THE EFCA GROUP, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-16 | 1431 N. W.. 138TH STREET, MIAMI, FL 33167-1210 | - |
CHANGE OF MAILING ADDRESS | 2013-04-16 | 1431 N.W. 138TH STREET, MAIMI, FL 33167 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-16 | BROWN, EMERSON B, Sr. | - |
REINSTATEMENT | 2011-12-13 | - | - |
PENDING REINSTATEMENT | 2010-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-02-06 |
LC Amendment | 2020-07-27 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State