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 |
Name | Role | Address |
---|---|---|
MOYAL, PATRICK R | Agent | 82 N. UNIVERSITY DRIVE, PEMBROKE PINES, FL 33024 |
Name | Role | Address |
---|---|---|
EZERZER, JACOB | President | 1016 SW 13TH CT, MIAMI, FL |
Name | Role | Address |
---|---|---|
EZERZER, JACOB | Director | 1016 SW 13TH CT, MIAMI, FL |
EZERZER, ANNIE | Director | 1016 SW 13TH CT, MIAMI, FL |
Name | Role | Address |
---|---|---|
EZERZER, ANNIE | Secretary | 1016 SW 13TH CT, MIAMI, FL |
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 |
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