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. |
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 |
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 |
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 | - | - |
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