Search icon

NOEL JANITORIAL SERVICE LLC - Florida Company Profile

Company Details

Entity Name: NOEL JANITORIAL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOEL JANITORIAL SERVICE 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: 29 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000184399
FEI/EIN Number 814562773

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

Address: 3930 nw 187 st, Miami, FL, 33055, US
Mail Address: 3930 nw 187 st, Miami, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perrymond Aaron II Manager 3930 nw 187 st, Miami, FL, 33055
Perrrymond Florence Manager 3930 nw 187 st, Miami, FL, 33055
Perrrymond Florence Auth 3930 nw 187 st, Miami, FL, 33055
Noel Janitorial Services Agent 3930 nw 187 st, Miami, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 3930 nw 187 st, Miami, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 3930 nw 187 st, Miami, FL 33055 -
CHANGE OF MAILING ADDRESS 2020-04-29 3930 nw 187 st, Miami, FL 33055 -
REGISTERED AGENT NAME CHANGED 2020-04-29 Noel Janitorial Services -
REINSTATEMENT 2020-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-18
Reinstatement 2016-12-09
Florida Limited Liability 2015-10-29

Date of last update: 03 May 2025

Sources: Florida Department of State