Entity Name: | THE CLEANER GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CLEANER GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2017 (7 years ago) |
Document Number: | L07000011308 |
FEI/EIN Number |
208345328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13275 SW 136 Street, MIAMI, FL, 33186, US |
Mail Address: | 13275 SW 136 Street, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Horne Brett | Officer | 13275 SW 136 Street, MIAMI, FL, 33186 |
Horne Brett | Agent | 13275 SW 136 Street, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000105523 | CUTLER CLEANERS | ACTIVE | 2021-08-13 | 2026-12-31 | - | 13275 SW 136 ST UNIT 1, MIAMI, FL, 33186 |
G21000058450 | RENEWAL OF SOUTH FLORIDA | ACTIVE | 2021-04-28 | 2026-12-31 | - | 13275 SW 136 ST, UNIT 1, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 13275 SW 136 Street, Unit 1, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 13275 SW 136 Street, Unit 1, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-12 | Horne, Brett | - |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 13275 SW 136 Street, Unit 1, MIAMI, FL 33186 | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001055129 | TERMINATED | 1000000458122 | MIAMI-DADE | 2013-05-30 | 2033-06-07 | $ 481.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001055137 | ACTIVE | 1000000458126 | MIAMI-DADE | 2013-05-30 | 2033-06-07 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-23 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State