Entity Name: | EVERY LAST DETAIL MOBILE CLEANING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EVERY LAST DETAIL MOBILE CLEANING 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: | 26 Apr 2013 (12 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: | L13000061960 |
FEI/EIN Number |
41-2233944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12130 Sw 114th pl, MIAMI, FL, 33176, US |
Mail Address: | 12130 Sw 114th Pl, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VICTOR ASHLEY | Manager | 12130 Sw 114th Pl, MIAMI, FL, 33176 |
HERNANDEZ YOLANDA | Manager | 12130 Sw 114th Pl, MIAMI, FL, 33176 |
HERNANDEZ YOLANDA | Secretary | 12130 Sw 114th Pl, MIAMI, FL, 33176 |
VICTOR ASHLEY | Treasurer | 12130 Sw 114th Pl, MIAMI, FL, 33176 |
Victor Ashley | Agent | 8724 Sunset Dr, MIAMI, FL, 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000052166 | SAFE VAPE | EXPIRED | 2013-06-03 | 2018-12-31 | - | 7308 SW 82ND ST #A214, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 12130 Sw 114th pl, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 12130 Sw 114th pl, MIAMI, FL 33176 | - |
REINSTATEMENT | 2016-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-01 | 8724 Sunset Dr, 262, MIAMI, FL 33173 | - |
REINSTATEMENT | 2015-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-01 | Victor, Ashley | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-08-05 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-06-30 |
REINSTATEMENT | 2016-12-08 |
REINSTATEMENT | 2015-10-01 |
ANNUAL REPORT | 2014-05-01 |
Florida Limited Liability | 2013-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State