Search icon

SM PROFESSIONAL CLEANING & RESTORATION, INC.

Company Details

Entity Name: SM PROFESSIONAL CLEANING & RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2000 (25 years ago)
Date of dissolution: 08 Feb 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2006 (19 years ago)
Document Number: P00000011397
FEI/EIN Number 650979773
Address: 7350 N.W. 7TH. STREET, SUITE#106, MIAMI, FL, 33126
Mail Address: 7350 N.W. 7TH. STREET, SUITE#105, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES J.C. Agent 290 N.W. 125TH. AVENUE, MIAMI, FL, 33182

President

Name Role Address
VALDES JUAN C President 290 N.W. 125TH. AVENUE, MIAMI, FL, 33182

Chief Executive Officer

Name Role Address
VALDES JUAN C Chief Executive Officer 290 N.W. 125TH. AVENUE, MIAMI, FL, 33182

Vice President

Name Role Address
VALDES ODALYS Vice President 290 N.W. 125TH. AVENUE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 7350 N.W. 7TH. STREET, SUITE#106, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2002-04-30 7350 N.W. 7TH. STREET, SUITE#106, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 290 N.W. 125TH. AVENUE, MIAMI, FL 33182 No data
NAME CHANGE AMENDMENT 2000-07-14 SM PROFESSIONAL CLEANING & RESTORATION, INC. No data

Documents

Name Date
Voluntary Dissolution 2006-02-08
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-06-04
Name Change 2000-07-14
Domestic Profit 2000-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State