Search icon

E & F BUILDERS CORP.

Company Details

Entity Name: E & F BUILDERS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jun 1987 (38 years ago)
Document Number: M53542
FEI/EIN Number 59-2844351
Address: 7350 SW 89th Street, CU-02, Miami, FL 33156
Mail Address: 7350 SW 89th Street, CU-02, Miami, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ, EDUARDO Agent 7910 SW 69th Ave, MIAMI, FL 33143

President

Name Role Address
RODRIGUEZ, EDUARDO President 7910 SW 69TH AVENUE, MIAMI, FL 33143

Vice President

Name Role Address
RODRIGUEZ, EDUARDO Vice President 7910 SW 69TH AVENUE, MIAMI, FL 33143

Secretary

Name Role Address
RODRIGUEZ, EDUARDO Secretary 7910 SW 69TH AVENUE, MIAMI, FL 33143

Treasurer

Name Role Address
RODRIGUEZ, EDUARDO Treasurer 7910 SW 69TH AVENUE, MIAMI, FL 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088125 EDSON DEEP FOUNDATIONS ACTIVE 2024-07-23 2029-12-31 No data 7350 SW 89TH STREET, SUITE CU-200, CU-200, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-20 RODRIGUEZ, EDUARDO No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 7350 SW 89th Street, CU-02, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2018-04-06 7350 SW 89th Street, CU-02, Miami, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 7910 SW 69th Ave, MIAMI, FL 33143 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State