Search icon

G & G KENDALL CLEANING INC - Florida Company Profile

Company Details

Entity Name: G & G KENDALL CLEANING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & G KENDALL CLEANING 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: 18 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000056996
FEI/EIN Number 202691970

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

Address: 6330 SW 89TH CT, MIAMI, FL, 33173, US
Mail Address: 6330 SW 89TH CT, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCES EDUARDO H President 6330 SW 89TH CT, MIAMI, FL, 33173
GARCES EDUARDO H Agent 6330 SW 89th CT, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-03-21 GARCES, EDUARDO H -
REGISTERED AGENT ADDRESS CHANGED 2015-03-21 6330 SW 89th CT, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-20 6330 SW 89TH CT, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2014-07-20 6330 SW 89TH CT, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-21
AMENDED ANNUAL REPORT 2014-07-20
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State