Search icon

OFFICE PRO'S COMMERCIAL CLEANING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: OFFICE PRO'S COMMERCIAL CLEANING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFFICE PRO'S COMMERCIAL 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: 03 Jun 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000097201
FEI/EIN Number 47-4086992

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

Address: 7141 Miami Lakes Drive, MIAMI LAKES, FL, 33014, US
Mail Address: 7141 Miami Lakes Drive, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA JUNIOR A Chief Executive Officer 17700 NW 67 AVE #120, MIAMI LAKES, FL, 33015
Morales Jessenia M President 7141 Miami Lakes Drive, MIAMI LAKES, FL, 33014
ACOSTA JUNIOR A Agent 7141 Miami Lakes Drive, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 7141 Miami Lakes Drive, O6, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2017-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 7141 Miami Lakes Drive, O6, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2017-09-26 7141 Miami Lakes Drive, O6, MIAMI LAKES, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-03 ACOSTA, JUNIOR A -
REINSTATEMENT 2016-11-03 - -

Documents

Name Date
REINSTATEMENT 2020-04-05
REINSTATEMENT 2017-09-26
REINSTATEMENT 2016-11-03
CORLCDSMEM 2016-08-26
Florida Limited Liability 2015-06-03

Date of last update: 01 May 2025

Sources: Florida Department of State