Search icon

EFM 41 STREET INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: EFM 41 STREET INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EFM 41 STREET INVESTMENTS, 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: 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 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L06000109626
FEI/EIN Number APPLIED FOR

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

Address: 175 SW 7TH STREET, SUITE 1523, MIAMI, FL, 33130
Mail Address: 175 SW 7TH STREET, SUITE 1523, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROFETA FRANCO Manager 175 SW 7TH STREET SUITE 1523, MIAMI, FL, 33130
SCATTOLINI RICARDO G Manager 175 SW 7TH STREET SUITE 1523, MIAMI, FL, 33130
CALAS PERLA SOLE Agent 14750 NW 77th CT Suite 300, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 14750 NW 77th CT Suite 300, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 175 SW 7TH STREET, SUITE 1523, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2011-01-03 175 SW 7TH STREET, SUITE 1523, MIAMI, FL 33130 -
REINSTATEMENT 2009-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-08-29 CALAS, PERLA SOLE -
LC AMENDMENT 2007-02-16 - -

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-06-13
ANNUAL REPORT 2012-06-26
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-06-28
REINSTATEMENT 2009-03-20
ANNUAL REPORT 2007-08-29
LC Amendment 2007-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State