Search icon

STADIUM COIN LAUNDRY LLC. - Florida Company Profile

Company Details

Entity Name: STADIUM COIN LAUNDRY LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STADIUM COIN LAUNDRY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: L13000142163
FEI/EIN Number 46-3997156

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

Address: 9831 E Evergreen St, Village of Palmetto Bay, FL, 33157, US
Mail Address: 9831 E Evergreen St, Village of Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILCHES JUAN Manager 9831 E Evergreen St, Village of Palmetto Bay, FL, 33157
Vilches Jonathan M Vice President 9831 E Evergreen St, Village of Palmetto Bay, FL, 33157
VILCHES JUAN Agent 9831 E Evergreen St., Village of Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-03 - -
REGISTERED AGENT NAME CHANGED 2023-01-03 VILCHES, JUAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 9831 E Evergreen St, Village of Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2015-02-24 9831 E Evergreen St, Village of Palmetto Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 9831 E Evergreen St., Village of Palmetto Bay, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State