Entity Name: | EFFICIENT ENVIRONMENTAL REPAIRS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EFFICIENT ENVIRONMENTAL REPAIRS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 25 Sep 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Nov 2022 (2 years ago) |
Document Number: | P00000090475 |
FEI/EIN Number |
651043744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7500 SW 39th. Street, Davie, FL, 33314, US |
Mail Address: | 2001 SW 100 Terrace, MIRAMAR, FL, 33025, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAJMI RIZWAN A | President | 7500 SW 39TH. STREET, DAVIE, FL, 33314 |
Najmi Monica | Vice President | 2001 SW 100th.Terrace, Miramar, FL, 33025 |
NAJMI RIZWAN A | Agent | 2001 SW 100 TERRACE, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-15 | 7500 SW 39th. Street, Davie, FL 33314 | - |
AMENDMENT | 2022-11-04 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-19 | 7500 SW 39th. Street, Davie, FL 33314 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-24 | NAJMI, RIZWAN A | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-24 | 2001 SW 100 TERRACE, MIRAMAR, FL 33025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-01-08 |
Amendment | 2022-11-04 |
AMENDED ANNUAL REPORT | 2022-10-18 |
Off/Dir Resignation | 2022-09-19 |
Reg. Agent Change | 2022-06-24 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State