Search icon

LEJEUNE PLAZA CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: LEJEUNE PLAZA CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEJEUNE PLAZA 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: 06 Mar 1990 (35 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L55109
FEI/EIN Number 650186498

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

Address: 15-44 ALTON RD., MIAMI BEACH, FL, 33139, US
Mail Address: 15-44 ALTON RD., MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URREA MARIA E Agent 15-44 ALTON RD., MIAMI, FL, 33139
URREA, MARIA ESTHER President 15-44 ALTON RD., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 15-44 ALTON RD., MIAMI, FL 33139 -
REGISTERED AGENT NAME CHANGED 2009-04-28 URREA, MARIA EP -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 15-44 ALTON RD., MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2006-04-28 15-44 ALTON RD., MIAMI BEACH, FL 33139 -
REINSTATEMENT 2000-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State