Search icon

CLEANCO MIAMI LLC

Company Details

Entity Name: CLEANCO MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Oct 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Nov 2023 (a year ago)
Document Number: L18000239331
FEI/EIN Number 83-3490612
Address: 8560 SW 150TH TERRACE, PALMETTO BAY, FL 33158
Mail Address: 8560 SW 150TH TERRACE, PALMETTO BAY, FL 33158
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HARDING, CARLOS E Agent 8560 Sw 150th Terr, Palmetto Bay, FL 33158

Authorized Manager

Name Role Address
CECILIA MARIA SANCHEZ Authorized Manager 8560 SW 150th TERR, PALMETTO BAY, FL 33158
HARDING, CARLOS E. Authorized Manager 8560 SW 150th TERR, PALMETTO BAY, FL 33158

Manager

Name Role Address
CECILIA ALEXANDRA HARDING Manager 8560 SW 150th TERR, PALMETTO BAY, FL 33158
VICTORIA NICOLE HARDING Manager 8560 SW 150th, TERR PALMETTO BAY, FL 33158

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000137166 AUTOMATED CIGARS ACTIVE 2023-11-08 2028-12-31 No data 8560 SW 150 TERRACE, PALMETTO BAY, FL, 33158
G23000075672 MAKLERHAUS ACTIVE 2023-06-23 2028-12-31 No data 8560 SW 150 TERRACE, PALMETTO BAY, FL, 33158
G23000056140 MAKLERHAUS ACTIVE 2023-05-03 2028-12-31 No data 8560 SW 150 TERR, PALMETTO BAY, FL, 33158

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-04 HARDING, CARLOS E No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 8560 Sw 150th Terr, Palmetto Bay, FL 33158 No data
LC AMENDMENT 2023-11-03 No data No data
LC AMENDMENT 2023-05-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
LC Amendment 2023-11-03
LC Amendment 2023-05-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-10-09

Date of last update: 17 Jan 2025

Sources: Florida Department of State