Search icon

CLEANER'S LEADER, INC. - Florida Company Profile

Company Details

Entity Name: CLEANER'S LEADER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEANER'S LEADER, 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: 05 Feb 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000013259
FEI/EIN Number 043601511

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

Address: 13808 SW 8 ST, MIAMI, FL, 33184
Mail Address: 13808 SW 8 ST, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ENRIQUE President 1947 MADEIRA DRIVE, WESTON, FL, 33327
OLAIZOLA GUILLERMO Director 1947 MADEIRA DRIVE, WESTON, FL, 33327
MEILAN JOSE L Director 1947 MADEIRA DRIVE, WESTON, FL, 33327
MESA MANUEL ARTHUR E Agent 730NW 107TH AV., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 730NW 107TH AV., SUITE 115, MIAMI, FL 33172 -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-23 13808 SW 8 ST, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2004-02-23 13808 SW 8 ST, MIAMI, FL 33184 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000037809 ACTIVE 1000000016772 2672 1020 2005-09-13 2026-02-22 $ 10,332.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 703 W 15TH ST STE A, PANAMA CITY FL324012238

Documents

Name Date
REINSTATEMENT 2011-01-18
ANNUAL REPORT 2009-09-09
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-11
ANNUAL REPORT 2006-04-26
REINSTATEMENT 2005-12-08
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-01-30
Domestic Profit 2002-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State