Search icon

Z & R CLEANING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: Z & R CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Z & R 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: 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: 26 Jul 2004 (21 years ago)
Date of dissolution: 25 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: P04000109655
FEI/EIN Number 201449723

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

Address: 2061 SW 157 AVE, HOLLYWOOD, FL, 33027
Mail Address: 2061 SW 157 AVE, HOLLYWOOD, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORERA RAUL President 2061 SW 157 AVE, HOLLYWOOD, FL, 33027
RENTERIA ZOBEIDA Vice President 2061 SW 157 AVE, HOLLYWOOD, FL, 33027
Martinez Guillermo Sr. Officer 792 North East 193 Terrace, Miami, FL, 33179
RENTERIA ZOBEIDA Agent 2061 SW 157 AVENUE, HOLLYWOOD, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 2061 SW 157 AVENUE, HOLLYWOOD, FL 33027 -
REINSTATEMENT 2014-03-06 - -
REGISTERED AGENT NAME CHANGED 2014-03-06 RENTERIA, ZOBEIDA -
PENDING REINSTATEMENT 2013-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 2061 SW 157 AVE, HOLLYWOOD, FL 33027 -
CHANGE OF MAILING ADDRESS 2011-04-27 2061 SW 157 AVE, HOLLYWOOD, FL 33027 -
CANCEL ADM DISS/REV 2008-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-03-06
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-02-23
REINSTATEMENT 2008-01-22
REINSTATEMENT 2006-08-28
Domestic Profit 2004-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State