Search icon

GARDEN LAUNDRY AND DRY CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: GARDEN LAUNDRY AND DRY CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARDEN LAUNDRY AND DRY 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: 09 Jun 2005 (20 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P05000083645
FEI/EIN Number 592610185

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

Address: 3952 NW 57TH AVENUE, MIAMI SPRINGS, FL, 33166, US
Mail Address: 3952 NW 57TH AVENUE, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASBARIAN SAHAK Secretary 1110 QUAIL AVENUE, MIAMI SPRINGS, FL, 33166
KASBARIAN SAHAK Treasurer 1110 QUAIL AVENUE, MIAMI SPRINGS, FL, 33166
KASBARIAN SAHAK Director 1110 QUAIL AVENUE, MIAMI SPRINGS, FL, 33166
RICHTER BRADLEY Agent 6401 S.W. 87TH AVENUE, MIAMI, FL, 33173
KASBARIAN KIRSAM President 831 BLUEBIRD AVE., MIAMI, FL, 33166
KASBARIAN KIRSAM Director 831 BLUEBIRD AVE., MIAMI, FL, 33166
KASBARIAN SAHAK Vice President 1110 QUAIL AVENUE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 - -

Documents

Name Date
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-09-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-01-30
ANNUAL REPORT 2009-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State