Search icon

AZAHARES CLEANING SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: AZAHARES CLEANING SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZAHARES CLEANING SYSTEMS, 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: 02 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000051568
FEI/EIN Number 452066494

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

Address: 6900 NW 78th Ct, Tamarac, FL, 33321, US
Mail Address: 6900 NW 78th Ct, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ANA C President 6900 NW 78th Ct, Tamarac, FL, 33321
SANCHEZ ANA C Agent 6900 NW 78th Ct, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092480 ANAGO EXPIRED 2011-09-19 2016-12-31 - 4041 N PINES ISLAND RD APT 404, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 6900 NW 78th Ct, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2016-04-30 6900 NW 78th Ct, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 6900 NW 78th Ct, Tamarac, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State