Entity Name: | CLEANERS DEBIT CARD (CDC), LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Aug 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 May 2004 (21 years ago) |
Document Number: | M01000001827 |
FEI/EIN Number |
651114289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1874 N. YOUNG CIRCLE, HOLLYWOOD, FL, 33020 |
Mail Address: | 1874 N. YOUNG CIRCLE, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MISHAAN SALOMON | Managing Member | 2600 ISLAND BLVD #1005, MIAMI, FL, 33180 |
AZIZA JEAN P | Managing Member | CALLE LINARES #20, ESCALERA C PUERTA 9, 46018 VALENCIA, ESPANA, Va, 10000 |
SABA ERIC | Managing Member | PASEO DEL HONTANAR NO 1. C-7 28223 PONXUEL, MADRID, ESPANA, Ma, 10000 |
LEVY SALOMON | Managing Member | EDIFICIO CAVENDES, STE 1304A AVE FCO MIRA, CARACAS, VENEZUELA, Dt, 10000 |
Russell Charlotte | Managing Member | 1874 N Young Cir, Hollywood, FL, 33020 |
Salomon Mishaan | Agent | 1874 NORTH YOUNG CIRCLE, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-04 | Salomon , Mishaan | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 1874 NORTH YOUNG CIRCLE, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2004-05-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-21 | 1874 N. YOUNG CIRCLE, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2004-05-21 | 1874 N. YOUNG CIRCLE, HOLLYWOOD, FL 33020 | - |
REVOKED FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-07-22 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State