Search icon

EFFICIENCY TRAMITES Y PASEOS CORP - Florida Company Profile

Company Details

Entity Name: EFFICIENCY TRAMITES Y PASEOS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EFFICIENCY TRAMITES Y PASEOS 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: 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: 24 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: P18000064139
FEI/EIN Number 83-1388860

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

Address: 2811 SW 92 COURT, MIAMI, FL, 33165, US
Mail Address: 1205 LUDLAM DR, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRERA MARILYN President 2811 SW 92 COURT, MIAMI, FL, 33165
BARRERA MARILYN Secretary 2811 SW 92 COURT, MIAMI, FL, 33165
BARRERA MARILYN Treasurer 2811 SW 92 COURT, MIAMI, FL, 33165
BARRERA MARILYN Director 2811 SW 92 COURT, MIAMI, FL, 33165
EFFICIENCY TRAMITES Y PASEOS CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049244 EFFICIENCY CONSULTING ACTIVE 2020-05-04 2025-12-31 - 2811 SW 92ND CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-03 - -
CHANGE OF MAILING ADDRESS 2022-05-03 2811 SW 92 COURT, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-24 Efficiency Tramites y Paseos -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-05-03
REINSTATEMENT 2020-02-24
Domestic Profit 2018-07-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State