Search icon

NORTH MIAMI CLEANERS, INC.

Company Details

Entity Name: NORTH MIAMI CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P06000080272
FEI/EIN Number 205024522
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

Agent

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

President

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

Vice President

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

Secretary

Name Role Address
MECKLER GWEN Secretary 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 No data 2100 NE 123RD STREET, NORTH MIAMI, FL, 33181
G10000103551 SPOTMASTER LINENS R US INC EXPIRED 2010-11-11 2015-12-31 No data 2100 NE 123 STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 2320 NW 147 ST, OPA-LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2018-01-12 2320 NW 147 ST, OPA-LOCKA, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 2320 NW 147 ST, OPA-LOCKA, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2011-01-25 MECKLER, GWEN No data
AMENDMENT 2009-06-08 No data No data

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 Feb 2025

Sources: Florida Department of State