Search icon

EL JAMPER DRY CLEANERS LLC - Florida Company Profile

Company Details

Entity Name: EL JAMPER DRY CLEANERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL JAMPER DRY CLEANERS 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: 09 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000102546
FEI/EIN Number 82-1508087

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

Address: 12201 SW 128 CT, #106, MIAMI, FL, 33186, US
Mail Address: 12201 SW 128 CT, #106, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUERTES MELANIE L Manager 12201 SW 128 CT, #106, MIAMI, FL, 33186
FUERTES MELANIE Agent 12201 SW 128 CT, #106, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 12201 SW 128 CT, #106, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-12-13 FUERTES, MELANIE -
REINSTATEMENT 2018-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2018-05-15 EL JAMPER DRY CLEANERS LLC -
CHANGE OF MAILING ADDRESS 2018-05-03 12201 SW 128 CT, #106, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-03 12201 SW 128 CT, #106, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000465227 ACTIVE 1000001002130 DADE 2024-07-09 2044-07-24 $ 2,261.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-30
REINSTATEMENT 2018-12-13
LC Name Change 2018-05-15
Florida Limited Liability 2017-05-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State