Search icon

EMPORIUM CLEANING SERVICE INC. - Florida Company Profile

Company Details

Entity Name: EMPORIUM CLEANING SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPORIUM CLEANING SERVICE 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: 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: 13 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2000 (25 years ago)
Document Number: P00000037397
FEI/EIN Number 651097480

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

Mail Address: PO BOX 960398, MIAMI, FL, 33296, US
Address: 9195 SW 147TH AVE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLADARES SAUL Treasurer 9195 SW 147TH AVE, MIAMI, FL, 33196
VALLADARES SAUL Director 9195 SW 147TH AVE, MIAMI, FL, 33196
VALLADARES SAUL Agent 9195 SW 147TH AVE, MIAMI, FL, 33196
VALLADARES SAUL President 9195 SW 147TH AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-12 9195 SW 147TH AVE, 3140, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 9195 SW 147TH AVE, 3140, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 9195 SW 147TH AVE, 3140, MIAMI, FL 33196 -
AMENDMENT 2000-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000379954 TERMINATED 1000000867908 DADE 2020-11-20 2040-11-25 $ 19,962.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State