Search icon

OLAYA CLEANERS SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: OLAYA CLEANERS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLAYA CLEANERS 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: 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: 02 Mar 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Sep 2020 (5 years ago)
Document Number: L18000056377
FEI/EIN Number 611871335

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

Address: 844 ALTON ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 844 ALTON ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLAYA BASTOS ELADIA C Authorized Member 844 ALTON ROAD, MIAMI BEACH, FL, 33139
OLAYA BASTOS ELADIA C Agent 844 ALTON ROAD, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048082 AMATO CLEANERS EXPIRED 2018-04-17 2023-12-31 - 844 ALTON ROAD, MIAMI BEACH, FL, 33139
G18000047432 AMATO KC CLEANERS EXPIRED 2018-04-13 2023-12-31 - 844 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-09-21 OLAYA CLEANERS SERVICES, LLC -
LC AMENDMENT 2020-07-13 - -
REGISTERED AGENT NAME CHANGED 2020-07-13 OLAYA BASTOS, ELADIA CAROLINA -
REGISTERED AGENT ADDRESS CHANGED 2020-07-13 844 ALTON ROAD, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-29
LC Name Change 2020-09-21
LC Amendment 2020-07-13
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-10-28
ANNUAL REPORT 2019-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State