Search icon

CLEANING & SHINE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CLEANING & SHINE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEANING & SHINE SERVICES 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: 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: 16 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L07000029051
FEI/EIN Number 412232738

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

Address: 28100 SW 132ND AVENUE, HOMESTEAD, FL, 33033
Mail Address: 28100 SW 132ND AVENUE, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERY FANIS Managing Member 28100 SW 132ND AVENUE, HOMESTEAD, FL, 33033
CHERY FANIS Agent 28100 SW 132ND AVENUE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-30 28100 SW 132ND AVENUE, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2022-08-30 CHERY, FANIS -
LC NAME CHANGE 2021-05-06 CLEANING & SHINE SERVICES LLC -
LC AMENDMENT AND NAME CHANGE 2019-12-10 CLEANING & SHINING SERVICES LLC -
REINSTATEMENT 2019-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-10 28100 SW 132ND AVENUE, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2019-12-10 28100 SW 132ND AVENUE, HOMESTEAD, FL 33033 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-15 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-08-30
LC Name Change 2021-05-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-07
LC Amendment and Name Change 2019-12-10
Reinstatement 2019-12-10
REINSTATEMENT 2010-12-15
REINSTATEMENT 2009-05-08
Off/Dir Resignation 2007-07-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State