Search icon

SOUTH FLORIDA WASH SERVICE LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA WASH SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA WASH SERVICE 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: 23 Oct 2012 (13 years ago)
Date of dissolution: 05 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2024 (5 months ago)
Document Number: L12000135034
FEI/EIN Number APPLIED FOR

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

Address: 1020 Ne 44 St, OAKLAND PARK, FL, 33334, US
Mail Address: 1020 Ne 44 St, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Vincent Managing Member 1020 Ne 44 St, Oakland Park, FL, 33334
Garcia Vincent Agent 1020 Ne 44St, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-05 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Garcia, Vincent -
REINSTATEMENT 2017-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1020 Ne 44 St, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2013-04-30 1020 Ne 44 St, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1020 Ne 44St, OAKLAND PARK, FL 33334 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-05
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-07
ANNUAL REPORT 2016-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State