Entity Name: | NEW LOOK MOBILE DETAILING & PRESSURE CLEANING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW LOOK MOBILE DETAILING & PRESSURE CLEANING 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: |
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: | 07 May 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000046083 |
FEI/EIN Number |
450595143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 130 ne 50st, Miami, FL, 33137, US |
Mail Address: | 130 ne 50st, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPILLON BENGY | Manager | 130 ne 50st, MIAMI, FL, 33137 |
JOSEPH ABRAHAM | Manager | 14651 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181 |
Joseph Abraham | Agent | 14651 biscayne blvd, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-30 | 130 ne 50st, Miami, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-30 | 130 ne 50st, Miami, FL 33137 | - |
LC AMENDMENT AND NAME CHANGE | 2021-06-21 | NEW LOOK MOBILE DETAILING & PRESSURE CLEANING LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-07 | 14651 biscayne blvd, 217, MIAMI, FL 33181 | - |
REINSTATEMENT | 2020-07-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-07 | Joseph, Abraham | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-01-30 |
LC Amendment and Name Change | 2021-06-21 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-07-07 |
REINSTATEMENT | 2018-01-11 |
LC Amendment | 2011-04-04 |
REINSTATEMENT | 2011-02-08 |
Florida Limited Liability | 2008-05-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State