Entity Name: | LAUNDRY INDUSTRIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAUNDRY INDUSTRIES 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: |
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: | 11 Apr 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 May 2014 (11 years ago) |
Document Number: | L14000060010 |
FEI/EIN Number |
30-0828715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 370 NE 80th Terrace, MIAMI, FL, 33138, US |
Mail Address: | 370 NE 80th Terrace, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REISER STEFANO | President | 370 NE 80th Terrace, MIAMI, FL, 33133 |
REISER STEFANO | Director | 370 NE 80th Terrace, MIAMI, FL, 33133 |
REISER STEFANO | Secretary | 370 NE 80th Terrace, MIAMI, FL, 33133 |
REISER STEFANO | Treasurer | 370 NE 80th Terrace, MIAMI, FL, 33133 |
GRANER THOMAS U | Agent | 720 E. PALMETTO PARK ROAD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 370 NE 80th Terrace, 110, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 370 NE 80th Terrace, 110, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | GRANER, THOMAS U | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 720 E. PALMETTO PARK ROAD, BOCA RATON, FL 33432 | - |
LC NAME CHANGE | 2014-05-07 | LAUNDRY INDUSTRIES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State