Search icon

L & B CLEANING AND MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: L & B CLEANING AND MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & B CLEANING AND MAINTENANCE, 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: 28 Jul 2006 (19 years ago)
Date of dissolution: 20 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2012 (13 years ago)
Document Number: P06000098918
FEI/EIN Number 205279810

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

Address: 5963 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 5963 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANO EDGARDO M President 5963 BISCAYNE BLVD, MIAMI, FL, 33137
ROMANO EDGARDO M Vice President 5963 BISCAYNE BLVD, MIAMI, FL, 33137
ROMANO EDGARDO M Agent 5963 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-29 5963 BISCAYNE BLVD, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-29 5963 BISCAYNE BLVD, MIAMI, FL 33137 -
REINSTATEMENT 2011-01-29 - -
CHANGE OF MAILING ADDRESS 2011-01-29 5963 BISCAYNE BLVD, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-10-24 ROMANO, EDGARDO M -
AMENDMENT 2008-10-24 - -
AMENDMENT 2007-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001561837 ACTIVE 1000000490279 MIAMI-DADE 2013-10-11 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000530528 ACTIVE 1000000412574 MIAMI-DADE 2013-03-01 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000716958 LAPSED 1000000174106 DADE 2010-06-07 2020-07-07 $ 723.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000716933 TERMINATED 1000000174103 DADE 2010-06-07 2030-07-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-02-20
REINSTATEMENT 2011-01-29
ANNUAL REPORT 2009-03-10
Amendment 2008-10-24
ANNUAL REPORT 2008-03-04
Amendment 2007-11-05
ANNUAL REPORT 2007-08-14
Domestic Profit 2006-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State