Entity Name: | SPARKLE CLEANING AND MAINTENANCE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPARKLE CLEANING AND MAINTENANCE SERVICES, 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: | 17 Jan 2003 (22 years ago) |
Document Number: | P03000009203 |
FEI/EIN Number |
200015774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1006 SW 43RD AVE, MIAMI, FL, 33134 |
Mail Address: | 1006 SW 43RD AVE, MIAMI, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ARELIS | President | 1006 SW 43RD AVE, MIAMI, FL, 33134 |
PEREZ ARELIS | Chief Executive Officer | 1006 SW 43RD AVE, MIAMI, FL, 33134 |
PEREZ ARELIS | Agent | 1006 SW 43RD AVE, MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-29 | PEREZ, ARELIS | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 1006 SW 43RD AVE, MIAMI, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-01 | 1006 SW 43RD AVE, MIAMI, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-01 | 1006 SW 43RD AVE, MIAMI, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-09-05 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State