Search icon

EFI SYSTEMS, INC.

Company Details

Entity Name: EFI SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jul 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000055662
FEI/EIN Number 65-0684512
Address: 3006 NW. 79 AV, MIAMI, FL 33122
Mail Address: 3006 NW. 79 AVENUE, MIAMI, FL 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRIETO, JAIRO Agent 2590 SW 192 TERRACE, MIRAMAR, FL 33029

President

Name Role Address
PRIETO, JAIRO A President 2590 SW 192 TERRACE, MIRAMAR, FL 33029

Vice President

Name Role Address
PRIETO, JAIRO A Vice President 2590 SW 192 TERRACE, MIRAMAR, FL 33029

Secretary

Name Role Address
PRIETO, JAIRO A Secretary 2590 SW 192 TERRACE, MIRAMAR, FL 33029

Treasurer

Name Role Address
PRIETO, JAIRO A Treasurer 2590 SW 192 TERRACE, MIRAMAR, FL 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 3006 NW. 79 AV, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2006-04-26 3006 NW. 79 AV, MIAMI, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2004-11-01 2590 SW 192 TERRACE, MIRAMAR, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2004-11-01 PRIETO, JAIRO No data
AMENDMENT 2004-11-01 No data No data
AMENDMENT 2000-07-10 No data No data
AMENDMENT 1998-11-19 No data No data

Documents

Name Date
ANNUAL REPORT 2009-05-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-05
Amendment 2004-11-01
ANNUAL REPORT 2004-06-02
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State