Search icon

CLEANING SERVICES OF SOUTH FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: CLEANING SERVICES OF SOUTH FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEANING SERVICES OF SOUTH FLORIDA 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: 16 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000168769
FEI/EIN Number 202094258

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

Address: 1581 WEST 49 ST, HIALEAH, FL, 33012
Mail Address: 1581 WEST 49 ST, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ ANA President 1581 WEST 49 ST, HIALEAH, FL, 33012
JIMENEZ ANA Agent 1581 WEST 49 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-04 1581 WEST 49 ST, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-04 1581 WEST 49 ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2009-11-04 1581 WEST 49 ST, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2009-11-04 JIMENEZ, ANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Info Only 2017-11-08
REINSTATEMENT 2009-11-04
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-12-16

Date of last update: 03 May 2025

Sources: Florida Department of State