Search icon

LAUNDRY INDUSTRIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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