Search icon

M.F. CLEANING MAINTENANCE, CORP.

Company Details

Entity Name: M.F. CLEANING MAINTENANCE, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Mar 2006 (19 years ago)
Date of dissolution: 02 Oct 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: P06000046597
FEI/EIN Number 20-4607196
Address: 400 SW 1st avenue, #1709, Fort Lauderdale, FL 33301
Mail Address: 400 SW 1st avenue, #1709, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Fernandes, Marcelo Agent 400 SW 1st avenue, #1709, Fort Lauderdale, FL 33301

President

Name Role Address
FERNANDES, MARCELO President 4004 Eastridge Circle, Pompano Beach, FL 33064

Secretary

Name Role Address
FERNANDES, MARCELO Secretary 4004 Eastridge Circle, Pompano Beach, FL 33064

Director

Name Role Address
FERNANDES, MARCELO Director 4004 Eastridge Circle, Pompano Beach, FL 33064

Vice President

Name Role Address
Paz, Fabiola Vice President 400 SW 1st avenue, #1709 Fort Lauderdale, FL 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040960 BLUE FORCE PRESSURE WASHING EXPIRED 2016-04-22 2021-12-31 No data 4004 EASTRIDGE CIRCLE, POMPANO BEACH, FL, 33064
G09000105090 CLASSIC FACILITIES SERVICES EXPIRED 2009-05-07 2014-12-31 No data 4371 SW 10TH PLACE # 204, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CONVERSION 2017-10-02 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000203192. CONVERSION NUMBER 100000174791
CHANGE OF PRINCIPAL ADDRESS 2017-04-22 400 SW 1st avenue, #1709, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2017-04-22 400 SW 1st avenue, #1709, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 400 SW 1st avenue, #1709, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2016-04-25 Fernandes, Marcelo No data
AMENDMENT 2007-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28

Date of last update: 28 Jan 2025

Sources: Florida Department of State