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. |
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 |
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 |
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 |
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 | - | - |
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 |
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