Search icon

EF GLOBAL INVESTMENTS INC

Company Details

Entity Name: EF GLOBAL INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (3 months ago)
Document Number: P07000059039
FEI/EIN Number 26-0419831
Address: 4770 BISCAYNE BLVD., STE 840, MIAMI, FL, 33137, US
Mail Address: 4770 BISCAYNE BLVD., STE 840, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRIMBERG FELIPE Agent 4770 BISCAYNE BLVD. STE 840, MIAMI, FL, 33137

Vice President

Name Role Address
GRIMBERG FELIPE Vice President 4770 BISCAYNE BLVD. STE 840, MIAMI, FL, 33137

President

Name Role Address
OJEDA EDUARDO President 4770 BISCAYNE BLVD. STE 840, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000093583 PROMO24HRS ACTIVE 2021-07-17 2026-12-31 No data 4770 BISCAYNE BLVD. STE 840, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-06 GRIMBERG, FELIPE No data
REINSTATEMENT 2024-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-26 4770 BISCAYNE BLVD. STE 840, MIAMI, FL 33137 No data
AMENDMENT 2013-07-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 4770 BISCAYNE BLVD., STE 840, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2008-01-23 4770 BISCAYNE BLVD., STE 840, MIAMI, FL 33137 No data

Documents

Name Date
REINSTATEMENT 2024-11-06
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-09
Reg. Agent Change 2016-09-26
ANNUAL REPORT 2016-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State