Search icon

PEMBROKE CLEANERS, LLC

Company Details

Entity Name: PEMBROKE CLEANERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000138433
FEI/EIN Number 454017562
Address: 4130 SW 67 AVE 101, MIAMI, FL, 33155, US
Mail Address: 4130 SW 67 AVE 101, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHAMOUN MARY-SOL N Agent 4130 SW 67 AVE 101, MIAMI, FL, 33155

Managing Member

Name Role Address
Chamoun Mary-Sol Managing Member 4130 SW 67 AVE 101, MIAMI, FL, 33155
BEAINI MICHEL Managing Member 4130 sw 67 ave, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108473 7 LAUNDRY EXPIRED 2015-10-23 2020-12-31 No data 4545 NW 7 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 4130 SW 67 AVE 101, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2021-04-23 4130 SW 67 AVE 101, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 4130 SW 67 AVE 101, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2017-03-16 CHAMOUN, MARY-SOL N No data

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State