Search icon

EFO CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: EFO CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EFO CONSULTING, 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: 05 Jan 2005 (20 years ago)
Document Number: P05000002289
FEI/EIN Number 202119204

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

Address: 340 OCEAN BLVD, GOLDEN BEACH, FL, 33160
Mail Address: 340 OCEAN BLVD, GOLDEN BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAMOWITZ MICHAEL Director 340 OCEAN BLVD, GOLDEN BEACH, FL, 33160
MICHAEL ABRAMOWITZ Agent 340 OCEAN BLVD, GOLDEN BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 340 OCEAN BLVD, GOLDEN BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-02-09 340 OCEAN BLVD, GOLDEN BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 340 OCEAN BLVD, GOLDEN BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2009-02-06 MICHAEL, ABRAMOWITZ -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2808228500 2021-02-22 0455 PPS 340 Ocean Blvd, Golden Beach, FL, 33160-2212
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17708
Loan Approval Amount (current) 17708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Golden Beach, MIAMI-DADE, FL, 33160-2212
Project Congressional District FL-24
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17792.42
Forgiveness Paid Date 2021-08-18
6968607704 2020-05-01 0455 PPP 340 OCEAN BLVD, GOLDEN BEACH, FL, 33160-2212
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17707
Loan Approval Amount (current) 17707
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address GOLDEN BEACH, MIAMI-DADE, FL, 33160-2212
Project Congressional District FL-24
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17847.69
Forgiveness Paid Date 2021-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State