Entity Name: | EFEN INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EFEN INTERNATIONAL 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: | 20 Dec 2012 (12 years ago) |
Date of dissolution: | 18 Oct 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Oct 2021 (4 years ago) |
Document Number: | L12000159306 |
FEI/EIN Number |
30-1205493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1108 Kane Concourse, Bay Harbor Islands, FL, 33154, US |
Mail Address: | 1108 Kane Concourse, Bay Harbor Islands, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILSENRAT FABIAN | Auth | 1108 Kane Concourse, Bay Harbor Islands, FL, 33154 |
HILSENRAT NESTOR | Auth | 1108 Kane Concourse, Bay Harbor Islands, FL, 33154 |
Rosman Guillermo | Agent | 1108 Kane Concourse, Bay Harbor Islands, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-01 | 1108 Kane Concourse, Suite 206, Bay Harbor Islands, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2021-04-01 | 1108 Kane Concourse, Suite 206, Bay Harbor Islands, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-01 | Rosman, Guillermo | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-01 | 1108 Kane Concourse, Suite 206, Bay Harbor Islands, FL 33154 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-18 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State