Search icon

MIAMI LAKES PRESSURE CLEANING LLC - Florida Company Profile

Company Details

Entity Name: MIAMI LAKES PRESSURE CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI LAKES PRESSURE 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: 27 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000041962
FEI/EIN Number 45-5010997

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

Address: 4675 W 18 CT UNIT 505, HIALEAH, FL, 33012, US
Mail Address: 4675 W 18 CT UNIT 505, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE JOHN W Manager 4675 W 18 CT UNIT 505, HIALEAH, FL, 33012
BURKE JOHN W Agent 4675 W 18 CT UNIT 505, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 4675 W 18 CT UNIT 505, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2018-04-12 4675 W 18 CT UNIT 505, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2018-04-12 BURKE, JOHN W -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 4675 W 18 CT UNIT 505, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2012-04-09 - -

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-04-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-16
LC Amendment 2012-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State