Entity Name: | PARISIAN CUSTOM CLEANERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARISIAN CUSTOM 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: | 11 Jun 1990 (35 years ago) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | L79081 |
FEI/EIN Number |
650211723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % JOSEPH I. DAVIS, JR., ESQ., 9130 SOUTH DADELAND BLVD, SUITE 1225, MIAMI, FL, 33156 |
Mail Address: | % JOSEPH I. DAVIS, JR., ESQ., 9130 SOUTH DADELAND BLVD, SUITE 1225, MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERMELSTEIN, DAVID | President | 9121 S.W. 66TH TERRACE, MIAMI, FL |
MERMELSTEIN, DAVID | Director | 9121 S.W. 66TH TERRACE, MIAMI, FL |
ROBERTS, COLIN RICHARD | Secretary | 10520 SW 153 COURT #8, MIAMI, FL |
ROBERTS, COLIN RICHARD | Vice President | 10520 SW 153 COURT #8, MIAMI, FL |
ROBERTS, COLIN RICHARD | Director | 10520 SW 153 COURT #8, MIAMI, FL |
DAVIS, JOSEPH I., JR., ESQ. | Agent | MARKOWITZ, DAVIS AND RINGEL, P.A., MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1993-09-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
CHANGE OF MAILING ADDRESS | 1992-02-28 | % JOSEPH I. DAVIS, JR., ESQ., 9130 SOUTH DADELAND BLVD, SUITE 1225, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 1992-02-28 | DAVIS, JOSEPH I., JR., ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-02-28 | MARKOWITZ, DAVIS AND RINGEL, P.A., 9130 SOUTH DADELAND BLVD., SUITE 1225, MIAMI, FL 33156 | - |
REINSTATEMENT | 1992-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-02-28 | % JOSEPH I. DAVIS, JR., ESQ., 9130 SOUTH DADELAND BLVD, SUITE 1225, MIAMI, FL 33156 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State