Entity Name: | FAST LAUNDRY NUM.2, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Jun 1987 (38 years ago) |
Date of dissolution: | 31 Mar 2008 (17 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 31 Mar 2008 (17 years ago) |
Document Number: | M53607 |
FEI/EIN Number | 59-2812347 |
Address: | 809 SW 8 ST, MIAMI, FL 33130 |
Mail Address: | 809 SW 8 ST, MIAMI, FL 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERRANO, ENIL | Agent | 809 SW 8 STREET, MIAMI, FL 33130 |
Name | Role | Address |
---|---|---|
CERRANO, ENIL | President | 809 SW 8 ST, MIAMI, FL 33130 |
Name | Role | Address |
---|---|---|
CERRANO, ENIL | Secretary | 809 SW 8 ST, MIAMI, FL 33130 |
Name | Role | Address |
---|---|---|
CERRANO, ENIL | Treasurer | 809 SW 8 ST, MIAMI, FL 33130 |
Name | Role | Address |
---|---|---|
CERRANO, ENIL | Director | 809 SW 8 ST, MIAMI, FL 33130 |
Name | Role | Address |
---|---|---|
CERRANO, MARTHA | Vice President | 2681 FEATHER TERR, PORT ST. LUCIE, FL 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2008-03-31 | No data | No data |
CHANGE OF MAILING ADDRESS | 2006-06-29 | 809 SW 8 ST, MIAMI, FL 33130 | No data |
REGISTERED AGENT NAME CHANGED | 2006-06-16 | CERRANO, ENIL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-06-16 | 809 SW 8 STREET, MIAMI, FL 33130 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-24 | 809 SW 8 ST, MIAMI, FL 33130 | No data |
Name | Date |
---|---|
CORAPVDWN | 2008-03-31 |
ANNUAL REPORT | 2007-03-26 |
ANNUAL REPORT | 2006-06-29 |
Off/Dir Resignation | 2006-06-16 |
Reg. Agent Change | 2006-06-16 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-21 |
Reg. Agent Change | 2004-10-21 |
Reg. Agent Resignation | 2004-08-20 |
Off/Dir Resignation | 2004-08-20 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State