Search icon

ONE WAY CLEANING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ONE WAY CLEANING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE WAY CLEANING 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: 21 Apr 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Mar 2017 (8 years ago)
Document Number: P03000044265
FEI/EIN Number 061690650

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

Address: 66 West Flagler Street Suite 900 #5010, MIAMI, FL, 33130, US
Mail Address: 66 West Flagler Street Suite 900 #5010, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
PARFAIT MIXENE President 824 NW 51ST STREET, MIAMI, FL, 33127
Parfait Khalid Vice President 824 NW 51 Street, Miami, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 66 West Flagler Street Suite 900 #5010, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-04-20 66 West Flagler Street Suite 900 #5010, MIAMI, FL 33130 -
REINSTATEMENT 2017-03-14 - -
NAME CHANGE AMENDMENT 2017-03-14 ONE WAY CLEANING SERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 1840 SOUTHWEST 22 STREET, 4TH FLOOR, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2017-03-14 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-12-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000090430 TERMINATED 1000000572529 MIAMI-DADE 2014-01-09 2024-01-15 $ 403.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
Reinstatement 2017-03-14
Name Change 2017-03-14
ANNUAL REPORT 2012-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State