Search icon

MIAMI CLEANING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI CLEANING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI CLEANING SERVICE, 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: 04 Sep 2007 (18 years ago)
Date of dissolution: 15 Sep 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2019 (5 years ago)
Document Number: P07000098079
FEI/EIN Number 260836142

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

Address: 8181 NW 36th St, Doral, FL, 33166, US
Mail Address: 8181 NW 36th St, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERA EFRAIN President 8181 NW 36th St, Doral, FL, 33166
VERA MARIELA A Vice President 8181 NW 36th St, Doral, FL, 33166
VERA MARIELA A Agent 8181 NW 36th St, Doral, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 8181 NW 36th St, Suite 14E, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-04-21 8181 NW 36th St, Suite 14E, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 8181 NW 36th St, Suite 14E, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2010-03-30 VERA, MARIELA A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-15
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State