Search icon

EF2 ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: EF2 ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EF2 ENTERPRISES, INC. 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: 01 Jun 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000049084
FEI/EIN Number 650923640

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7365 SOUTHWEST 109TH TERRACE, MIAMI, FL, 33156
Mail Address: 7365 SOUTHWEST 109TH TERRACE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABIN ANTONIO President 7365 SOUTHWEST 109TH TERRACE, MIAMI, FL, 33156
SABIN ANTONIO Director 7365 SOUTHWEST 109TH TERRACE, MIAMI, FL, 33156
KALINOWSKI DANIEL Vice President 7365 SOUTHWEST 109TH TERRACE, MIAMI, FL, 33156
KALINOWSKI DANIEL Director 7365 SOUTHWEST 109TH TERRACE, MIAMI, FL, 33156
CASIO GEORGE Secretary 7365 SOUTHWEST 109TH TERRACE, MIAMI, FL, 33156
CASIO GEORGE Treasurer 7365 SOUTHWEST 109TH TERRACE, MIAMI, FL, 33156
CASIO GEORGE Director 7365 SOUTHWEST 109TH TERRACE, MIAMI, FL, 33156
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-05-18
Domestic Profit 1999-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State