Search icon

ULUA CLEANERS, CORP. - Florida Company Profile

Company Details

Entity Name: ULUA CLEANERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULUA CLEANERS, CORP. 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: 08 Nov 2005 (20 years ago)
Date of dissolution: 28 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: P05000149395
FEI/EIN Number 651263259

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

Address: 826 NE 125 ST, NORTH MIAMI, FL, 33161
Mail Address: 826 NE 125 ST, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOGUERA VICTOR D Vice President 94 NE 82 ST, MIAMI, FL, 33138
NOGUERA MARIA President 94 NE 82 STREET, MIAMI, FL, 33138
NOGUERA VICTOR D Agent 826 NE 125 ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 826 NE 125 ST, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2012-01-09 NOGUERA, VICTOR D -
REINSTATEMENT 2011-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-08 826 NE 125 ST, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2007-05-08 826 NE 125 ST, NORTH MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000880220 TERMINATED 1000000501262 DADE 2013-04-24 2023-05-03 $ 985.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000234677 TERMINATED 1000000260285 DADE 2012-03-22 2032-03-28 $ 861.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000193519 TERMINATED 1000000257239 DADE 2012-03-09 2022-03-14 $ 340.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000546064 TERMINATED 1000000230075 DADE 2011-08-18 2021-08-24 $ 746.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000545710 ACTIVE 1000000230016 DADE 2011-08-18 2031-08-24 $ 1,507.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-12

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1361
Current Approval Amount:
1361
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1379.49

Date of last update: 02 May 2025

Sources: Florida Department of State