Search icon

FRESHSTART COMMERCIAL CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: FRESHSTART COMMERCIAL CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRESHSTART COMMERCIAL 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.
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: 31 Mar 2010 (15 years ago)
Date of dissolution: 10 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: L10000034988
FEI/EIN Number 272470583

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

Address: 13432 NW 38TH COURT, OPA LOCKA, FL, 33054, US
Mail Address: 13432 NW 38TH COURT, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON MYRIE J Managing Member 13432 NW 38TH COURT, OPA LOCKA, FL, 33054
ROBINSON MYRIE J Agent 13432 NW 38TH COURT, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-14 13432 NW 38TH COURT, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2014-09-14 13432 NW 38TH COURT, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-14 13432 NW 38TH COURT, OPA LOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000342500 TERMINATED 1000000593529 DADE 2014-03-10 2024-03-13 $ 1,381.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 STEG

Documents

Name Date
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-09-14
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-03-31

Date of last update: 03 May 2025

Sources: Florida Department of State