Entity Name: | SHORECREST DRYCLEANERS & LAUNDRY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Jan 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L09000004172 |
FEI/EIN Number | 264024151 |
Address: | 8425 BISCAYNE BLVD, 101, MIAMI, FL, 33138, US |
Mail Address: | 8425 BISCAYNE BLVD, 101, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTREMADOYRO IRIS V | Agent | 8425 BISCAYNE BLVD, MIAMI FLORIDA, FL, 33138 |
Name | Role | Address |
---|---|---|
Perez Marlene L | President | 8425 BISCAYNE BLVD #101, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
ESTREMADOYRO IRIS V | Vice President | 8425 BISCAYNE BLVD, MIAMI, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000150442 | NORMANDY CLEANERS OF MIAMI BEACH AT TURNBERRY | EXPIRED | 2009-08-28 | 2014-12-31 | No data | 8425 SHORECREST DRYCLEANERS AND LAUNDRY,, 8425 BISCAYNE BLVD, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-04 | ESTREMADOYRO, IRIS V | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-25 | 8425 BISCAYNE BLVD, 101, MIAMI FLORIDA, FL 33138 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-08-01 |
ANNUAL REPORT | 2012-02-04 |
ANNUAL REPORT | 2011-02-27 |
ANNUAL REPORT | 2010-03-25 |
Florida Limited Liability | 2009-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State