Search icon

AJAX CARPET CLEANING LLC - Florida Company Profile

Company Details

Entity Name: AJAX CARPET CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJAX CARPET 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: 14 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: L15000207556
FEI/EIN Number 81-0856188

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

Address: 1100 HILLCREST COURT, 301, HOLLYWOOD, FL, 33021, US
Mail Address: PO BOX 170834, HIALEAH, FL, 33017, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANG JULIO Authorized Person 1100 HILLCREST COURT, HOLLYWOOD, FL, 33021
Chang Julio Agent 1100 HILLCREST COURT, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 1100 HILLCREST COURT, 301, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2024-04-11 1100 HILLCREST COURT, 301, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 1100 HILLCREST COURT, 301, HOLLYWOOD, FL 33021 -
LC AMENDMENT AND NAME CHANGE 2023-01-11 THE NICKEL STORE LLC -
LC AMENDMENT AND NAME CHANGE 2021-08-27 AJAX CARPET CLEANING LLC -
LC AMENDMENT 2020-07-24 - -
LC AMENDMENT AND NAME CHANGE 2017-12-14 THE NICKEL STORE LLC -
LC STMNT OF RA/RO CHG 2017-03-22 - -
REGISTERED AGENT NAME CHANGED 2017-03-22 Chang, Julio -
REINSTATEMENT 2017-02-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-27
LC Amendment and Name Change 2023-01-11
ANNUAL REPORT 2022-05-01
LC Amendment and Name Change 2021-08-27
ANNUAL REPORT 2021-03-01
LC Amendment 2020-07-24
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State