Search icon

EFEM CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: EFEM CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EFEM CONSULTING 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: 28 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Dec 2016 (8 years ago)
Document Number: L09000072184
FEI/EIN Number 383802779

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

Address: 4300 Biscayne Blvd, Miami, FL, 33137, US
Mail Address: 4300 Biscayne Blvd, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PDRG, INC. Manager -
PDRG, INC. Agent -
Pablo Rivas Manager 4300 Biscayne Blvd, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012388 PROPACKETS EXPIRED 2016-02-02 2021-12-31 - 1200 WEST AVENUE, SUITE 423, MIAMI BEACJ, FL, 33139
G16000012390 TRUEPBX EXPIRED 2016-02-02 2021-12-31 - 1200 WEST AVENUE, SUITE 423, MIAMI BEACH, FL, 33139
G12000039035 ITEKZ EXPIRED 2012-04-25 2017-12-31 - 1200 WEST AVE. #423, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-01 PDRG, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 4300 Biscayne Blvd, Suite G03, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-04-10 4300 Biscayne Blvd, Suite G03, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 4300 Biscayne Blvd, Suite G03, Miami, FL 33137 -
LC AMENDMENT 2016-12-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-16
LC Amendment 2016-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State