Search icon

MIAMI SHINE CLEANERS LLC - Florida Company Profile

Company Details

Entity Name: MIAMI SHINE CLEANERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI SHINE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Oct 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Apr 2019 (6 years ago)
Document Number: L09000100818
FEI/EIN Number 271168321

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

Address: 1228 West Ave, Miami Beach, FL, 33139, US
Mail Address: 1228 West Ave, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOUHY RYAN Managing Member 1228 West Ave, Miami Beach, FL, 33139
FOUHY RYAN Agent 1228 West Ave, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1228 West Ave, Suite 604, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1228 West Ave, Suite 604, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-05-01 1228 West Ave, Suite 604, Miami Beach, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2019-04-19 MIAMI SHINE CLEANERS LLC -
REINSTATEMENT 2019-04-19 - -
REGISTERED AGENT NAME CHANGED 2019-04-19 FOUHY, RYAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2020-06-30
LC Amendment and Name Change 2019-04-19
Reinstatement 2019-04-19
ANNUAL REPORT 2016-07-13
REINSTATEMENT 2015-10-13
ANNUAL REPORT 2014-09-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State