Search icon

THE EFCA GROUP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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