Search icon

EFFICIENTIA ENERGY SOLUTIONS CORP. - Florida Company Profile

Company Details

Entity Name: EFFICIENTIA ENERGY SOLUTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EFFICIENTIA ENERGY SOLUTIONS CORP. 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: 05 Oct 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000087317
Address: 15901 COLLINS AVENUE, SUITE 603, SUNNY ISLES, FL, 33160
Mail Address: 15901 COLLINS AVENUE, SUITE 603, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEVALIER MARIANELA P President 15901 COLLINS AVENUE, #603, SUNNY ISLES, FL, 33160
CHEVALIER MARIANELA P Secretary 15901 COLLINS AVENUE, #603, SUNNY ISLES, FL, 33160
CHEVALIER MARIANELA P Director 15901 COLLINS AVENUE, #603, SUNNY ISLES, FL, 33160
CHEVALIER MARIANELA P Agent 15901 COLLINS AVENUE, SUNNY ISLES, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000111622 EFFICIENTIA BATTERY REGENERATION EXPIRED 2011-11-16 2016-12-31 - 15901 COLLINS AVENUE #603, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
Domestic Profit 2011-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State