Entity Name: | TEAMWORK CLEANS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEAMWORK CLEANS, 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: | 22 Oct 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: | L12000134756 |
FEI/EIN Number |
46-1372055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11870 HIALEAH GARDENS BLVD, HIALEAH, FL, 33018, US |
Mail Address: | 1581 W 49 ST. #279, HIALEAH, FL, 33012, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEGA CYNTHIA T | Managing Member | 11870 Hialeah Gardens Blvd, Hialeah Gardens, FL, 33018 |
Vega Cynthia T | Agent | 11870 Hialeah Gardens Blvd, Hialeah Gardens, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-25 | 11870 HIALEAH GARDENS BLVD, UNIT 129B #268, HIALEAH, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 11870 Hialeah Gardens Blvd, #129B 268, Hialeah Gardens, FL 33018 | - |
REINSTATEMENT | 2020-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-09 | Vega, Cynthia T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-11-15 | 11870 HIALEAH GARDENS BLVD, UNIT 129B #268, HIALEAH, FL 33018 | - |
LC AMENDMENT | 2016-09-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000819684 | TERMINATED | 1000000730094 | MIAMI-DADE | 2016-12-21 | 2026-12-29 | $ 1,131.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000593065 | TERMINATED | 1000000693641 | MIAMI-DADE | 2015-09-10 | 2026-09-09 | $ 121.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-07 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-10 |
LC Amendment | 2016-09-09 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State