Search icon

PRO SERVICE CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: PRO SERVICE CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO SERVICE CLEANING, 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: 19 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2014 (10 years ago)
Document Number: L13000161782
FEI/EIN Number 38-3918940

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

Address: 215 SW 17 Avenue, Miami, FL, 33135, US
Mail Address: 15356 SW 178 Terrace, Miami, FL, 33187, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ FERNANDO Managing Member 15356 S.W. 178 Terrace, Miami, FL, 33187
FERNANDEZ FERNANDO Agent 15356 SW 178 Terrace, Miami, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080525 PRO LANDSCAPING SERVICE EXPIRED 2017-07-27 2022-12-31 - 185 SW 7 STREET, SUITE 4209, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 215 SW 17 Avenue, 203, Miami, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 15356 SW 178 Terrace, Miami, FL 33187 -
CHANGE OF MAILING ADDRESS 2023-03-29 215 SW 17 Avenue, 203, Miami, FL 33135 -
LC AMENDMENT 2014-11-18 - -
REGISTERED AGENT NAME CHANGED 2014-11-18 FERNANDEZ, FERNANDO -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24

Date of last update: 01 May 2025

Sources: Florida Department of State