Search icon

EVERY LAST DETAIL MOBILE CLEANING SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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