Entity Name: | EFN INVESTMENTS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EFN INVESTMENTS CORPORATION 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Sep 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P97000082120 |
FEI/EIN Number |
650781883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18821 W OAKMONT DRIVE, MIAMI, FL, 33015 |
Mail Address: | P.O.BOX 173141, HIALEAH, FL, 33017 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICHARDO MARTHA | President | 18821 W OAKMONT DRIVE, MIAMI, FL, 33015 |
PICHARDO MARTHA | Director | 18821 W OAKMONT DRIVE, MIAMI, FL, 33015 |
PICHARDO MARTHA | Agent | 18821 W OAKMONT DRIVE, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-27 | 18821 W OAKMONT DRIVE, MIAMI, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2007-04-27 | 18821 W OAKMONT DRIVE, MIAMI, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-27 | 18821 W OAKMONT DRIVE, MIAMI, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-28 | PICHARDO, MARTHA | - |
REINSTATEMENT | 2004-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000363807 | LAPSED | 07-29443 CA 30 | CIRCUIT COURT/DADE COUNTY | 2007-11-08 | 2012-11-09 | $51,892.15 | HSBC BANK USA, NATIONAL ASSOCIATION, ONE HSBC CENTER, 26TH FLOOR, BUFFALO NY 14203 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-17 |
REINSTATEMENT | 2004-09-29 |
Reg. Agent Resignation | 2002-06-25 |
ANNUAL REPORT | 1999-02-08 |
ANNUAL REPORT | 1998-04-09 |
Domestic Profit Articles | 1997-09-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State