Entity Name: | BISCAYNE PROFESSIONAL CLEANERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BISCAYNE PROFESSIONAL CLEANERS, 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: | 06 Nov 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2012 (13 years ago) |
Document Number: | P00000103912 |
FEI/EIN Number |
651053277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13728 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181-1620 |
Mail Address: | 13728 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181-1620 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WYNN MARGARET | President | 12500 NE 15 AVENUE, NORTH MIAMI, FL, 33161 |
WYNN MARGARET | Agent | 13728 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-30 | WYNN, MARGARET | - |
PENDING REINSTATEMENT | 2012-01-04 | - | - |
REINSTATEMENT | 2012-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2004-11-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-11-10 | 13728 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181-1620 | - |
CHANGE OF MAILING ADDRESS | 2004-11-10 | 13728 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181-1620 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000276826 | TERMINATED | 1000000924988 | DADE | 2022-06-03 | 2042-06-08 | $ 2,094.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000276834 | TERMINATED | 1000000924989 | DADE | 2022-06-03 | 2042-06-08 | $ 1,292.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000071615 | TERMINATED | 1000000915380 | DADE | 2022-02-07 | 2032-02-09 | $ 432.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-06-27 |
AMENDED ANNUAL REPORT | 2015-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6381817208 | 2020-04-28 | 0455 | PPP | 13728 Biscayne Blvd, MIAMI, FL, 33181 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State