Search icon

MARIELA'S LAUNDROMAT, LLC - Florida Company Profile

Company Details

Entity Name: MARIELA'S LAUNDROMAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIELA'S LAUNDROMAT, 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: 06 Jul 2017 (8 years ago)
Date of dissolution: 26 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2021 (4 years ago)
Document Number: L17000145676
FEI/EIN Number 82-2108977

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

Address: 10670 N.W. FONTAINEBLEAU BLVD., MIAMI, FL, 33172, US
Mail Address: 10670 N.W. FONTAINEBLEAU BLVD., MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cepeda Joaquin Member 10670 N.W. FONTAINEBLEAU BLVD., MIAMI, FL, 33172
Cepeda Joaquin Agent 10670 N.W. FONTAINEBLEAU BLVD., MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077527 ROADNET. INC ACTIVE 2020-07-02 2025-12-31 - 10670 FONTAINEBLEAU BLVD, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-26 - -
CHANGE OF MAILING ADDRESS 2020-03-17 10670 N.W. FONTAINEBLEAU BLVD., MIAMI, FL 33172 -
REINSTATEMENT 2018-11-02 - -
REGISTERED AGENT NAME CHANGED 2018-11-02 Cepeda, Joaquin -
REGISTERED AGENT ADDRESS CHANGED 2018-11-02 10670 N.W. FONTAINEBLEAU BLVD., MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-08-28
AMENDED ANNUAL REPORT 2018-12-01
REINSTATEMENT 2018-11-02
Florida Limited Liability 2017-07-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State