Search icon

EFBP INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: EFBP INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EFBP 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: 29 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000010371
FEI/EIN Number 261858257

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

Address: 4405 SW 139 CT, MIAMI, FL, 33175, US
Mail Address: 4405 SW 139 CT, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL CIRO Managing Member 10904 NW 67 ST, DORAL, FL, 33178
Bernal Edgar F Managing Member 4405 SW 139 CT, MIAMI, FL, 33175
BERNAL Edgar F Agent 4405 SW 139 CT, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076651 CIFE EXPRESS EXPIRED 2010-08-20 2015-12-31 - 10904 NW 67 STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 4405 SW 139 CT, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2015-03-10 4405 SW 139 CT, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 4405 SW 139 CT, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2014-09-09 BERNAL, Edgar F -
LC AMENDMENT 2010-09-22 - -
LC AMENDMENT 2010-08-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000073710 LAPSED 2016-020233 CA 01 (31) MIAMI DADE CO. CIRCUIT COURT 2017-01-26 2022-02-13 $132,319.94 BMO HARRIS BANK N.A., 1010 THOMAS EDISON BLVD. SW, CEDAR RAPIDS, IA 52404

Documents

Name Date
ANNUAL REPORT 2015-03-10
AMENDED ANNUAL REPORT 2014-09-18
AMENDED ANNUAL REPORT 2014-09-09
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28
LC Amendment 2010-09-22
LC Amendment 2010-08-20
ANNUAL REPORT 2010-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State