Search icon

EFN INVESTMENTS CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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