Search icon

NORTH MIAMI CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: NORTH MIAMI CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH MIAMI 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 Jun 2006 (19 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: P06000080272
FEI/EIN Number 205024522

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

Address: 2320 NW 147 ST, OPA-LOCKA, FL, 33054, US
Mail Address: 2320 NW 147 ST, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MECKLER GWEN President 2320 NW 147 ST, OPA-LOCKA, FL, 33054
MECKLER GWEN Vice President 2320 NW 147 ST, OPA-LOCKA, FL, 33054
MECKLER GWEN Secretary 2320 NW 147 ST, OPA-LOCKA, FL, 33054
MECKLER GWEN Agent 2320 NW 147 ST, OPA-LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061101 SPOTMASTER LINENS EXPIRED 2016-06-21 2021-12-31 - 2100 NE 123RD STREET, NORTH MIAMI, FL, 33181
G10000103551 SPOTMASTER LINENS R US INC EXPIRED 2010-11-11 2015-12-31 - 2100 NE 123 STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 2320 NW 147 ST, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2018-01-12 2320 NW 147 ST, OPA-LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 2320 NW 147 ST, OPA-LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2011-01-25 MECKLER, GWEN -
AMENDMENT 2009-06-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000639990 LAPSED 13-2010-CA-026239-0000-01 MIAMI-DADE COUNTY CIRCUIT CT 2012-09-20 2017-10-05 $32,310.25 FLORIDA REAL ESTATE APPRAISAL, INC., 1560 LEJEUNE ROAD, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State