Search icon

EFFECTIFF, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: EFFECTIFF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EFFECTIFF, 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: 20 Apr 2017 (8 years ago)
Document Number: L17000088602
FEI/EIN Number 35-2593296

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

Address: 11820 MIRAMAR PKWY, MIRAMAR, FL, 33025, US
Mail Address: 11820 MIRAMAR PKWY, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EFFECTIFF, LLC, RHODE ISLAND 001773508 RHODE ISLAND
Headquarter of EFFECTIFF, LLC, MINNESOTA d28be7ef-c240-ed11-9066-00155d32b947 MINNESOTA

Key Officers & Management

Name Role Address
LESHCHINSKIY Alexandr Manager 1800 Lacassie Ave, Walnut Creek, CA, 94596
LESHCHINSKIY ALEXANDR Agent 11820 MIRAMAR PKWY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 11820 MIRAMAR PKWY, STE 125, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-04-16 11820 MIRAMAR PKWY, STE 125, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 11820 MIRAMAR PKWY, STE 125, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2019-04-25 LESHCHINSKIY, ALEXANDR -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-04-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 47QRAA23D0098 2023-08-21 - -
Unique Award Key CONT_IDV_47QRAA23D0098_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 40000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient EFFECTIFF LLC
UEI KEKGUNCN2QB7
Recipient Address UNITED STATES, 275 COMMERCIAL BLVD, STE 301, LAUDERDALE BY THE SEA, BROWARD, FLORIDA, 333084467
DELIVERY ORDER AWARD 75N93019F00131 2019-05-21 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_75N93019F00131_7529_HHSN263201700006I_7529
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 157429.15
Current Award Amount 157429.15
Potential Award Amount 157429.15

Description

Title LANGUAGE ACCESS TRANSLATION AND INTERPRETATION SERVICES
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient EFFECTIFF LLC
UEI KEKGUNCN2QB7
Recipient Address UNITED STATES, 1990 NE 163RD ST STE 233, NORTH MIAMI BEACH, MIAMI-DADE, FLORIDA, 331624854

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5825607310 2020-04-30 0455 PPP 1990 NE 163RD ST 233, NORTH MIAMI BEACH, FL, 33162
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12767
Loan Approval Amount (current) 12767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33162-1000
Project Congressional District FL-24
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12889.07
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State