Search icon

SYSTEMS GO DRY CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: SYSTEMS GO DRY CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYSTEMS GO DRY CLEANERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 23 Oct 1989 (35 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: L24965
FEI/EIN Number 650157306

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

Address: 2750 SW 26 AVE, MIAMI, FL, 33133
Mail Address: 2750 SW 26 AVE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERNA JUAN F Director 2127 BRICKELL AVE.#505, MIAMI, FL
CERNA JUAN F President 2127 BRICKELL AVE.#505, MIAMI, FL
CERNA JUAN F Secretary 2127 BRICKELL AVE.#505, MIAMI, FL
CERNA, JUAN F. Agent 1901 BRICKELL AVE # B-1711, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-12 2750 SW 26 AVE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 1990-06-12 2750 SW 26 AVE, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State