Search icon

KENDALL CLEANERS, CORP. - Florida Company Profile

Company Details

Entity Name: KENDALL CLEANERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENDALL CLEANERS, CORP. 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: 19 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000031993
FEI/EIN Number 900114558

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

Address: 11242 SW 137TH AVE., MIAMI, FL, 33186
Mail Address: 11242 SW 137TH AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUSPIEL YOSSEF President 4775 COLLINS AVE APT 3708, MIAMI BEACH, FL, 33140
NEUSPIEL YOSSEF Agent 4775 COLLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 11242 SW 137TH AVE., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2005-04-28 11242 SW 137TH AVE., MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 4775 COLLLINS AVE, APT #3708, MIAMI BEACH, FL 33140 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000244759 TERMINATED 11-42745 CA (30) CIRCUIT, MIAMI-DADE COUNTY, FL 2012-03-26 2017-04-05 $67,131.95 ALLIANCE LAUNDRY SYSTEMS LLC, SHEPPARD STREET, RIPON, WI 54971
J11000198171 ACTIVE 1000000209448 DADE 2011-03-28 2031-03-30 $ 458.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000535390 TERMINATED 1000000167281 DADE 2010-04-07 2030-04-28 $ 414.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000535408 ACTIVE 1000000167282 DADE 2010-04-07 2030-04-28 $ 925.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000533460 TERMINATED 1000000160379 DADE 2010-03-16 2030-04-28 $ 1,369.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-21
Domestic Profit 2003-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State