Search icon

TAINO DRY CLEANING AND LAUNDRY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TAINO DRY CLEANING AND LAUNDRY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAINO DRY CLEANING AND LAUNDRY SERVICES, 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: 29 Jun 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000085494
FEI/EIN Number 45-5592587

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

Address: 7520 nw 6ct, plantation, FL, 33017, US
Mail Address: 7520 nw 6ct, plantation, FL, 33017, US
ZIP code: 33017
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS DAVID MSr. Managing Member 12955 NW 23RD ST, PEMBROKE PINES, FL, 33028
HUGGINS ETHEL J Managing Member 12955 NW 23RD ST, PEMBROKE PINES, FL, 33028
Meckler Gwen Secretary 12955 NW 23rd Street, Pembroke Pines, FL, 33028
RAMOS DAVID MSr. Agent 7609 sunflower dr, margate, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 7520 nw 6ct, plantation, FL 33017 -
CHANGE OF MAILING ADDRESS 2020-10-16 7520 nw 6ct, plantation, FL 33017 -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 7609 sunflower dr, margate, FL 33063 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 RAMOS, DAVID M, Sr. -

Documents

Name Date
REINSTATEMENT 2020-10-16
REINSTATEMENT 2019-10-17
AMENDED ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State