LEG WINDOW CLEANING, INC. - Florida Company Profile

Entity Name: | LEG WINDOW CLEANING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEG WINDOW CLEANING, 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: | 14 Aug 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Oct 2023 (2 years ago) |
Document Number: | P02000088919 |
FEI/EIN Number |
421549325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 NE 163 Street, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 999 NE 163 Street, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guzman Omar | Vice President | 5816 MARIPOSA COVE LANE, ORLANDO, FL, 32822 |
GUZMAN OMAR | President | 999 NE 163 STREET, NORTH MIAMI BEACH, FL, 33162 |
GUZMAN OMAR | Agent | 999 NE 163 STREET, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-10-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 999 NE 163 STREET, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-30 | GUZMAN, OMAR | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-25 | 999 NE 163 Street, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2023-08-25 | 999 NE 163 Street, NORTH MIAMI BEACH, FL 33162 | - |
AMENDMENT | 2013-10-31 | - | - |
REINSTATEMENT | 2004-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001341867 | TERMINATED | 1000000520644 | ORANGE | 2013-08-21 | 2023-09-05 | $ 545.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000966581 | TERMINATED | 1000000505668 | ORANGE | 2013-05-09 | 2033-05-22 | $ 324.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000822370 | TERMINATED | 1000000494409 | ORANGE | 2013-04-15 | 2033-04-24 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000199068 | TERMINATED | 1000000408864 | ORANGE | 2012-12-05 | 2033-01-23 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
Amendment | 2023-10-30 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-16 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State