Search icon

R & R CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: R & R CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & R CLEANERS, 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: 20 Apr 1977 (48 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 534801
FEI/EIN Number 591739607

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

Address: 1207 Alhambra Circle, Coral Gables, FL, 33134, US
Mail Address: 1207Alhambra Circle, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFSTROM ROBERT Director 1207 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
SAFSTROM ROBERT President 1207 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
SAFSTROM ROBERT Treasurer 1207 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
SAFSTROM,ROBERT Agent 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 - 4001 NW 7TH SREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1207 Alhambra Circle, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-04-30 1207 Alhambra Circle, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2008-01-30 SAFSTROM,ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2008-01-30 1207 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134 -

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: 01 Apr 2025

Sources: Florida Department of State