Search icon

EFFORT 7, INC.

Company Details

Entity Name: EFFORT 7, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jan 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000009765
FEI/EIN Number 65-0810414
Address: 1016 SW 13 CT, MIAMI, FL 33135
Mail Address: 1016 SW 13 CT, MIAMI, FL 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MOYAL, PATRICK R Agent 82 N. UNIVERSITY DRIVE, PEMBROKE PINES, FL 33024

President

Name Role Address
EZERZER, JACOB President 1016 SW 13TH CT, MIAMI, FL

Director

Name Role Address
EZERZER, JACOB Director 1016 SW 13TH CT, MIAMI, FL
EZERZER, ANNIE Director 1016 SW 13TH CT, MIAMI, FL

Secretary

Name Role Address
EZERZER, ANNIE Secretary 1016 SW 13TH CT, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 1016 SW 13 CT, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 1999-04-20 1016 SW 13 CT, MIAMI, FL 33135 No data
AMENDMENT 1998-05-11 No data No data
REGISTERED AGENT NAME CHANGED 1998-04-27 MOYAL, PATRICK R No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 82 N. UNIVERSITY DRIVE, PEMBROKE PINES, FL 33024 No data

Documents

Name Date
ANNUAL REPORT 1999-04-20
Amendment 1998-05-11
Reg. Agent Change 1998-04-27
Domestic Profit 1998-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State