Entity Name: | LA MIA DRY CLEANERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA MIA 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: | 24 May 1990 (35 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | L75639 |
FEI/EIN Number |
650195272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 471 NW 82 AVE, APT: 701, MIAMI, FL, 33126 |
Mail Address: | 471 NW 82 AVE, APT: 701, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ, JORGE A., JR. | Agent | 471 NW 82 AVE, MIAMI, FL, 33126 |
LOPEZ NELDA M | President | 471 NW 82 AVE APT: 701, MIAMI, FL, 33126 |
LOPEZ NELDA M | Director | 471 NW 82 AVE APT: 701, MIAMI, FL, 33126 |
LOPEZ CARIDAD A | Secretary | 471 NW 82 AVE APT: 701, MIAMI, FL, 33126 |
LOPEZ CARIDAD A | Director | 471 NW 82 AVE APT: 701, MIAMI, FL, 33126 |
LOPEZ JORGE A | Vice President | 471 NW 82 AVE APT: 701, MIAMI, FL, 33126 |
LOPEZ JORGE A | Director | 471 NW 82 AVE APT: 701, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-02-12 | 471 NW 82 AVE, APT: 701, MIAMI, FL 33126 | - |
CANCEL ADM DISS/REV | 2008-02-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-12 | 471 NW 82 AVE, APT: 701, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-12 | 471 NW 82 AVE, APT: 701, MIAMI, FL 33126 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2008-02-12 |
REINSTATEMENT | 2006-10-16 |
ANNUAL REPORT | 1997-04-22 |
ANNUAL REPORT | 1996-06-21 |
ANNUAL REPORT | 1995-07-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State