Search icon

EFFICIENCY TRAMITES Y PASEOS CORP

Company Details

Entity Name: EFFICIENCY TRAMITES Y PASEOS CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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
Address: 2811 SW 92 COURT, MIAMI, FL 33165
Mail Address: 1205 LUDLAM DR, MIAMI SPRINGS, FL 33166
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
EFFICIENCY TRAMITES Y PASEOS CORP Agent

President

Name Role Address
BARRERA, MARILYN President 2811 SW 92 COURT, MIAMI, FL 33165

Secretary

Name Role Address
BARRERA, MARILYN Secretary 2811 SW 92 COURT, MIAMI, FL 33165

Treasurer

Name Role Address
BARRERA, MARILYN Treasurer 2811 SW 92 COURT, MIAMI, FL 33165

Director

Name Role Address
BARRERA, MARILYN Director 2811 SW 92 COURT, MIAMI, FL 33165

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 No data 2811 SW 92ND CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-03 No data No data
CHANGE OF MAILING ADDRESS 2022-05-03 2811 SW 92 COURT, MIAMI, FL 33165 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-02-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-24 Efficiency Tramites y Paseos No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

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: 17 Feb 2025

Sources: Florida Department of State