Search icon

EFS OF FLORIDA, INC.

Company Details

Entity Name: EFS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Sep 2011 (13 years ago)
Document Number: P11000078878
FEI/EIN Number 990369599
Address: 848 Brickell Ave, Miami, FL, 33131, US
Mail Address: 848 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BP TAX ADVISORY LLC Agent

President

Name Role Address
DE SOUZA EDSON F President c/o Assure International, Weston, FL, 33331

Director

Name Role Address
DE SOUZA EDSON F Director c/o Assure International, Weston, FL, 33331
DE SOUZA VANESSA Director c/o Assure International, Weston, FL, 33331
DE SOUZA FERNANDO Director c/o Assure International, Weston, FL, 33331
DE SOUZA TASSIA Director c/o FAssure International, Weston, FL, 33331

Secretary

Name Role Address
DE SOUZA FERNANDO Secretary c/o Assure International, Weston, FL, 33331

Vice President

Name Role Address
DE SOUZA VANESSA Vice President c/o Assure International, Weston, FL, 33331

Treasurer

Name Role Address
DE SOUZA TASSIA Treasurer c/o FAssure International, Weston, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 BP Tax Advisory LLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 848 Brickell Ave, Suite 203, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-04-25 848 Brickell Ave, Suite 203, Miami, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 848 Brickell Ave, Suite 203, Miami, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-07-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State