Search icon

EFEX L.L.C.

Company Details

Entity Name: EFEX L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (4 years ago)
Document Number: L15000138535
FEI/EIN Number 47-5035524
Address: 2900 Glades Circle, Ste 1300, Weston, FL 33327
Mail Address: 2900 Glades Circle, Ste 1300, Weston, FL 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CEPERO, ENRIQUE J Agent 692 SW 200th Ter, Pembroke Pines, FL 33029

President

Name Role Address
Cepero, Enrique J President 692 SW 200th Ter, Pembroke Pines, FL 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012737 VESL EXPIRED 2017-02-02 2022-12-31 No data 15519 MIAMI LAKEWAY N, 206, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 2900 Glades Circle, Ste 1300, Weston, FL 33327 No data
CHANGE OF MAILING ADDRESS 2024-08-01 2900 Glades Circle, Ste 1300, Weston, FL 33327 No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-07 692 SW 200th Ter, Pembroke Pines, FL 33029 No data
REINSTATEMENT 2020-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-11-11 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-11 CEPERO, ENRIQUE J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-07
REINSTATEMENT 2019-11-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-10

Date of last update: 19 Feb 2025

Sources: Florida Department of State