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. |
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 |
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 |
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. | - |
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