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. |
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 |
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 |
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 |
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 | - |
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