Search icon

G&G DRY CLEANERS LLC - Florida Company Profile

Company Details

Entity Name: G&G DRY CLEANERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

G&G DRY CLEANERS 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: 25 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L08000009109
FEI/EIN Number 32-0230977

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

Address: 823 & 825 W SAMPLE ROAD, POMPANO BEACH, FL 33064
Mail Address: 823 & 825 W SAMPLE ROAD, POMPANO BEACH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZOOR, IRFAN Agent 823 & 825 W SAMPLE ROAD, POMPANO BEACH, FL 33064
HAZOOR, IRFAN Managing Member 823 &, W SAMPLE ROAD POMPANO BEACH, FL 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000082578 HAZOOR ADVERTISING & MEDIA SOLOUTION EXPIRED 2015-08-10 2020-12-31 - 823 & 825 WEST SAMPLE ROAD, POMPANO BEACH, FL, 33064
G15000042711 J & H QUALITY DRYCLEANERS EXPIRED 2015-04-28 2020-12-31 - 823 & 825 WEST SAMPLE ROAD, POMPANO BEACH, FL, 33064
G11000077876 MI CLEANERS LLC EXPIRED 2011-08-04 2016-12-31 - 10716 WILES ROAD, CORAL SPRINGS, FL, 33076
G08028900239 J & H QUALITY DRYCLEANERS EXPIRED 2008-01-28 2013-12-31 - 317 N.W 49TH STREET, OAKLAND PARK, FL, 3309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-15 823 & 825 W SAMPLE ROAD, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2014-03-15 823 & 825 W SAMPLE ROAD, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-15 823 & 825 W SAMPLE ROAD, POMPANO BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000288211 ACTIVE 1000000891221 BROWARD 2021-06-03 2041-06-09 $ 1,353.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000288229 ACTIVE 1000000891222 BROWARD 2021-06-03 2031-06-09 $ 996.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-27

Date of last update: 25 Feb 2025

Sources: Florida Department of State