Entity Name: | PEMBROKE CLEANERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PEMBROKE 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. |
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: | 08 Dec 2011 (13 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: | L11000138433 |
FEI/EIN Number |
454017562
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
CHAMOUN MARY-SOL N | Agent | 4130 SW 67 AVE 101, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000108473 | 7 LAUNDRY | EXPIRED | 2015-10-23 | 2020-12-31 | - | 4545 NW 7 ST, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 4130 SW 67 AVE 101, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 4130 SW 67 AVE 101, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 4130 SW 67 AVE 101, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-16 | CHAMOUN, MARY-SOL N | - |
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 Apr 2025
Sources: Florida Department of State