Search icon

SAM COIN LAUNDRY, INC. - Florida Company Profile

Company Details

Entity Name: SAM COIN LAUNDRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAM COIN LAUNDRY, 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 Jun 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: M84890
FEI/EIN Number 650051185

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

Address: 4817 SW 8 ST., MIAMI, FL, 33165
Mail Address: 4817 SW 8 ST., MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLADIN, SAM Director 11420 SW 28TH ST., MIAMI, FL
ALLADIN, EMRAN Vice President 11420 SW 28TH ST., MIAMI, FL
ALLADIN, EMRAN Director 11420 SW 28TH ST., MIAMI, FL
ALLADIN, FAIZUL S. Vice President 11420 SW 28TH ST., MIAMI, FL
ALLADIN, FAIZUL S. Director 11420 SW 28TH ST., MIAMI, FL
ALLADIN, BIBI S. Secretary 11420 SW 28TH ST., MIAMI, FL
ALLADIN, BIBI S. Director 11420 SW 28TH ST., MIAMI, FL
ALLADIN, SAM President 11420 SW 28TH ST., MIAMI, FL
ALLADIN, SHENEZA S. Director 11420 SW 28TH ST., MIAMI, FL
ALLADIN, SAM Agent 11420 SW 28 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 4817 SW 8 ST., MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2001-04-27 4817 SW 8 ST., MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-25 11420 SW 28 ST, MIAMI, FL 33165 -
REINSTATEMENT 1992-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State