Search icon

MEDINA'S COIN LAUNDRY, CORP. - Florida Company Profile

Company Details

Entity Name: MEDINA'S COIN LAUNDRY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDINA'S COIN LAUNDRY, 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: 13 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000069352
FEI/EIN Number 260674558

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

Address: 4640 PALM AVE, HIALEAH, FL, 33012, US
Mail Address: 4640 PALM AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA PERERA JESUS President 4640 PALM AVENUE, HIALEAH, FL, 33012
MEDINA PERERA JESUS Agent 4640 PALM AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 4640 PALM AVE, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2015-01-23 MEDINA PERERA, JESUS -
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 4640 PALM AVE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2015-01-23 4640 PALM AVE, HIALEAH, FL 33012 -
AMENDMENT 2008-09-11 - -
AMENDMENT 2008-04-24 - -

Documents

Name Date
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-09-15
Amendment 2008-09-11
Amendment 2008-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State