Search icon

R & R CLEANERS, INC.

Company Details

Entity Name: R & R CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Apr 1977 (48 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 534801
FEI/EIN Number 59-1739607
Address: 1207 Alhambra Circle, Coral Gables, FL 33134
Mail Address: 1207Alhambra Circle, Coral Gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SAFSTROM,ROBERT Agent 1207 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134

Director

Name Role Address
SAFSTROM, ROBERT Director 1207 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134

President

Name Role Address
SAFSTROM, ROBERT President 1207 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134

Treasurer

Name Role Address
SAFSTROM, ROBERT Treasurer 1207 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000120130 IMPERIAL CLEANERS II EXPIRED 2011-12-11 2016-12-31 No data 4001 NW 7TH SREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1207 Alhambra Circle, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2018-04-30 1207 Alhambra Circle, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2008-01-30 SAFSTROM,ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-30 1207 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000451635 ACTIVE 1000000752079 DADE 2017-07-28 2037-08-03 $ 478.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State