Entity Name: | EFEX L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EFEX L.L.C. 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: |
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: | 13 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2020 (5 years ago) |
Document Number: | L15000138535 |
FEI/EIN Number |
47-5035524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 Glades Circle, Weston, FL, 33327, US |
Mail Address: | 2900 Glades Circle, Weston, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cepero Enrique J | President | 692 SW 200th Ter, Pembroke Pines, FL, 33029 |
CEPERO ENRIQUE J | Agent | 692 SW 200th Ter, Pembroke Pines, FL, 33029 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000058340 | ERB AND YOUNG | ACTIVE | 2025-04-30 | 2030-12-31 | - | 2900 GLADES CIRCLE, STE 1300, WESTON, FL, 33327 |
G17000012737 | VESL | EXPIRED | 2017-02-02 | 2022-12-31 | - | 15519 MIAMI LAKEWAY N, 206, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-01 | 2900 Glades Circle, Ste 1300, Weston, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2024-08-01 | 2900 Glades Circle, Ste 1300, Weston, FL 33327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-07 | 692 SW 200th Ter, Pembroke Pines, FL 33029 | - |
REINSTATEMENT | 2020-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-11 | CEPERO, ENRIQUE J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
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: 02 May 2025
Sources: Florida Department of State