Search icon

DRY CLEANING DELIVERY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DRY CLEANING DELIVERY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRY CLEANING DELIVERY 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: 19 Sep 2008 (16 years ago)
Date of dissolution: 12 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: L08000089809
FEI/EIN Number 263404723

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

Address: 3789 NW 46 Street, Miami, FL, 33142, US
Mail Address: 3789 NW 46 Street, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ANGEL Manager 3789 NW 46 STREET, MIAMI, FL, 33142
Suarez Angel D Auth 3789 NW 46 Street, Miami, FL, 33142
SUAREZ ANGEL Agent 3789 NW 46 STREET, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074459 REY'S DRY CLEANING GROUP EXPIRED 2018-07-06 2023-12-31 - 3789 NW 46 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 3789 NW 46 Street, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2018-03-07 3789 NW 46 Street, Miami, FL 33142 -
REGISTERED AGENT NAME CHANGED 2010-01-19 SUAREZ, ANGEL -
REGISTERED AGENT ADDRESS CHANGED 2010-01-19 3789 NW 46 STREET, MIAMI, FL 33142 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-12
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State