Entity Name: | SUPREME DRYCLEANERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPREME DRYCLEANERS, 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: | 24 Oct 1989 (35 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L25167 |
FEI/EIN Number |
650154915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7929 N.W. MIAMI CT., MIAMI, FL, 33150 |
Mail Address: | 7929 N.W. MIAMI CT., MIAMI, FL, 33150 |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALNOOR KARIM | Agent | 16410 MIAMI DRIVE, N. MIAMI BEACH, FL, 33162 |
ALNOOR KARIM | Director | 16410 MIAMI DR. #407, N. MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-27 | 16410 MIAMI DRIVE, #407, N. MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2000-08-22 | 7929 N.W. MIAMI CT., MIAMI, FL 33150 | - |
REGISTERED AGENT NAME CHANGED | 2000-08-22 | ALNOOR, KARIM | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-08-22 | 7929 N.W. MIAMI CT., MIAMI, FL 33150 | - |
REINSTATEMENT | 2000-08-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5408607701 | 2020-05-01 | 0455 | PPP | 7929 NW MIAMI CT, MIAMI, FL, 33150-3070 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State