Search icon

EFFICIENT ENVIRONMENTAL REPAIRS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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