Search icon

SHORECREST DRYCLEANERS & LAUNDRY, LLC

Company Details

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

Agent

Name Role Address
ESTREMADOYRO IRIS V Agent 8425 BISCAYNE BLVD, MIAMI FLORIDA, FL, 33138

President

Name Role Address
Perez Marlene L President 8425 BISCAYNE BLVD #101, MIAMI, FL, 33138

Vice President

Name Role Address
ESTREMADOYRO IRIS V Vice President 8425 BISCAYNE BLVD, MIAMI, FL, 33138

Fictitious Names

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

Events

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

Documents

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