Search icon

EFFICIENT BUSINESS CONSULTING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EFFICIENT BUSINESS CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EFFICIENT BUSINESS CONSULTING, INC. 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: 14 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 1995 (30 years ago)
Document Number: P93000003438
FEI/EIN Number 650386018

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

Address: 15490 NW 7 Ave, Miami, FL, 33169, US
Mail Address: 15490 NW 7 Ave, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Laureus Marie France President 1181 NE 201 Ter, Miami, FL, 33179
J. LOUIS HARRY Agent 15490 NW 7 Ave, Miami, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052704 COMPUTER BARGAINS ACTIVE 2015-05-30 2025-12-31 - 633 NE 167 STREET, SUITE 501, NORTH MIAMI BEACH, FL, 33162
G13000029868 COMPUTER BARGAINS TRAINING CENTER EXPIRED 2013-03-27 2018-12-31 - 8362 PINES BLVD, SUITE 208, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 15490 NW 7 Ave, Suite 105-19, Miami, FL 33169 -
REGISTERED AGENT NAME CHANGED 2023-04-28 J. LOUIS, HARRY -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 15490 NW 7 Ave, 105, Miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2007-04-10 15490 NW 7 Ave, Suite 105-19, Miami, FL 33169 -
REINSTATEMENT 1995-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000036168 ACTIVE 1000000807256 DADE 2018-12-18 2028-12-26 $ 1,357.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000525881 TERMINATED 1000000790041 BROWARD 2018-07-13 2028-07-25 $ 353.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001375683 TERMINATED 1000000408268 MIAMI-DADE 2013-09-06 2033-09-12 $ 2,310.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000069214 TERMINATED 1000000041367 25356 0695 2007-02-12 2027-03-14 $ 2,490.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000012083 TERMINATED 1000000017475 23936 1344 2005-11-07 2011-01-18 $ 4,921.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J03000155681 LAPSED 02-12906 SP 05 (03) COUNTY, MIAMI-DADE COUNTY, FL 2003-04-17 2008-04-30 $4,322.65 THE MIAMI HERALD PUBLISHING COMPANY, 1 HERALD PLAZA, MIAMI, FL 33132

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-09-05
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-09-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
193477.00
Total Face Value Of Loan:
193477.00
Date:
2018-01-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45700.00
Total Face Value Of Loan:
45700.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193477
Current Approval Amount:
193477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195867.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State