Search icon

YOUR COMPLETE CLEANING SERVICE CORP.

Company Details

Entity Name: YOUR COMPLETE CLEANING SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Nov 2000 (24 years ago)
Document Number: P00000104292
FEI/EIN Number 651109041
Address: 9124 SW 156 th Ct, MIAMI, FL, 33196, US
Mail Address: 9124 SW 156 th Ct, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES CARMEN A Agent 9124 SW 156 th Ct, MIAMI, FL, 33196

President

Name Role Address
FLORES CARMEN A President 9124 SW 156 th Ct, MIAMI, FL, 33196

Director

Name Role Address
FLORES CARMEN A Director 9124 SW 156 th Ct, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 9124 SW 156 th Ct, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2021-03-16 9124 SW 156 th Ct, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 9124 SW 156 th Ct, MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2006-05-01 FLORES, CARMEN A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000827306 TERMINATED 1000000391013 DADE 2012-10-12 2032-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000410145 TERMINATED 1000000270103 MIAMI-DADE 2012-04-19 2032-05-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State