Search icon

COIN LAUNDRY OF AMERICA, LLC

Company Details

Entity Name: COIN LAUNDRY OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 May 2005 (20 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Oct 2007 (17 years ago)
Document Number: L05000049461
FEI/EIN Number 202864587
Address: 95 MERRICK WAY, 3rd FLOOR, CORAL GABLES, FL, 33134, US
Mail Address: 95 MERRICK WAY, 3rd FLOOR, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICES OF ANIBAL J. DUARTE-VIERA, P.A. Agent

Manager

Name Role Address
DUARTE-VIERA ANIBAL J Manager 95 MERRICK WAY, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000122592 LAUNDRY OF AMERICA EXPIRED 2009-06-17 2014-12-31 No data 5835 BLUE LAGOON DRIVE, #100, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 95 MERRICK WAY, 3rd FLOOR, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2021-04-29 95 MERRICK WAY, 3rd FLOOR, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 95 MERRICK WAY 3RD FLOOR, CORAL GABLES, FL 33134 No data
LC AMENDED AND RESTATED ARTICLES 2007-10-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000469680 TERMINATED 1000000667531 MIAMI-DADE 2015-04-13 2035-04-17 $ 4,650.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000469698 TERMINATED 1000000667532 MIAMI-DADE 2015-04-13 2025-04-17 $ 471.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001161107 TERMINATED 1000000641757 DADE 2014-09-26 2024-12-17 $ 1,073.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State