Search icon

LOWER PRICE DRY CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: LOWER PRICE DRY CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOWER PRICE DRY CLEANERS, 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: 12 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000112281
FEI/EIN Number 205179204

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

Address: 9851 N.W. 58TH. STREET, BLDG. NO: 2 SUITE NO: 112, MIAMI, FL, 33178
Mail Address: 9851 N.W. 58TH. STREET, BLDG. NO: 2 SUITE NO: 112, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLIN MIGUEL A President 9851 N.W. 58TH. STREET BLDG. 2 # 112, MIAMI, FL, 33178
CARLIN MIGUEL A Agent 9851 N.W. 58TH STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-23 CARLIN, MIGUEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-07-30 - -
PENDING REINSTATEMENT 2012-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-22 9851 N.W. 58TH STREET, SUITE NO: 112, MIAMI, FL 33178 -

Documents

Name Date
REINSTATEMENT 2015-03-23
REINSTATEMENT 2012-07-30
REINSTATEMENT 2009-08-21
REINSTATEMENT 2007-10-22
ANNUAL REPORT 2006-07-11
Domestic Profit 2005-08-12

Date of last update: 01 May 2025

Sources: Florida Department of State