Search icon

EFIZA BUSINESS SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: EFIZA BUSINESS SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EFIZA BUSINESS SOLUTIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Dec 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000127921
FEI/EIN Number 270041324

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

Address: 15210 LAUREL LANE SOUTH, PEMBROKE PINES, FL, 33027, US
Mail Address: 15210 LAUREL LANE SOUTH, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHACIN-KELLEY ZAIRA President 15210 LAUREL LANE SOUTH, PEMBROKE PINES, FL, 33027
CHACIN-KELLEY ZAIRA Director 15210 LAUREL LANE SOUTH, PEMBROKE PINES, FL, 33027
CHACIN AURORA Vice President 4427 W WHITEWATER AVE, WESTON, FL, 33332
CHACIN AURORA Director 4427 W WHITEWATER AVE, WESTON, FL, 33332
MLP FINANCIAL GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 15210 LAUREL LANE SOUTH, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2011-04-29 15210 LAUREL LANE SOUTH, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-19 4005 NW 114TH AVE, SUITE 5, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2009-08-19 MLP FINANCIAL GROUP, INC -
AMENDMENT 2006-11-20 - -
AMENDMENT 2003-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001446120 TERMINATED 1000000503501 MIAMI-DADE 2013-09-25 2033-10-03 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001374074 TERMINATED 1000000359771 MIAMI-DADE 2013-09-06 2033-09-12 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000393804 TERMINATED 1000000268752 MIAMI-DADE 2012-04-19 2032-05-09 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-09-09
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-08-19
ANNUAL REPORT 2008-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State