Entity Name: | EFFICIENT PAYMENTS 2020 INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P13000007994 |
FEI/EIN Number | 46-1874084 |
Address: | 18710 SW 107 Ave, SUITE 11, cutler bay, FL, 33157, US |
Mail Address: | 18710 SW 107 Ave, SUITE 11, Cutler Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRAHAMS CHRISTOPHER | Agent | 18710 SW 107 Ave, cutler bay, FL, 33157 |
Name | Role | Address |
---|---|---|
ABRAHAMS CHRISTOPHER | President | 18710 SW 107 Ave, cutler bay, FL, 33157 |
Innovative Corporate Solutions Company | President | 18710 SW 107 Ave, Cutler Bay, FL, 33157 |
Name | Role | Address |
---|---|---|
ABRAHAMS NEIL | Vice President | 510 NW 84TH AVENUE APT # 139, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-18 | 18710 SW 107 Ave, SUITE 11, cutler bay, FL 33157 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-18 | 18710 SW 107 Ave, SUITE 11, cutler bay, FL 33157 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-18 | 18710 SW 107 Ave, SUITE 11, cutler bay, FL 33157 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State