Search icon

TAMIAMI LAUNDRY, INC. - Florida Company Profile

Company Details

Entity Name: TAMIAMI LAUNDRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMIAMI LAUNDRY, 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: 17 Apr 1984 (41 years ago)
Date of dissolution: 04 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2015 (9 years ago)
Document Number: H00424
FEI/EIN Number 592410569

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

Address: 4455 SW 8TH ST., MIAMI, FL, 33134
Mail Address: 4455 SW 8TH ST., MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ, ADOLFO Agent 4455 SW 8 ST, MIAMI, FL, 33134
LOPEZ ADOLFO President 4455 S.W. 8 STREET, MIAMI, FL, 33134
LOPEZ ADOLFO Director 4455 S.W. 8 STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-04 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-05 4455 SW 8 ST, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-05 4455 SW 8TH ST., MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2009-02-05 4455 SW 8TH ST., MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2001-04-17 LOPEZ, ADOLFO -
REINSTATEMENT 1989-11-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000245502 TERMINATED 1000000658021 DADE 2015-02-09 2035-02-11 $ 3,039.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001181550 TERMINATED 1000000645805 DADE 2014-11-12 2034-12-17 $ 1,609.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000239058 TERMINATED 1000000211371 DADE 2011-04-12 2031-04-20 $ 4,133.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-11-04
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-30
REINSTATEMENT 2010-10-05
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State