Search icon

THE CLEANER GROUP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Horne Brett Officer 13275 SW 136 Street, MIAMI, FL, 33186
Horne Brett Agent 13275 SW 136 Street, MIAMI, FL, 33186

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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