Search icon

DADELAND CLEANERS & ALTERATIONS, CORP. - Florida Company Profile

Company Details

Entity Name: DADELAND CLEANERS & ALTERATIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADELAND CLEANERS & ALTERATIONS, 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: 29 Jan 2009 (16 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: P09000009414
FEI/EIN Number 264164724

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

Address: 8444 S. DIXIE HWY., MIAMI, FL, 33143
Mail Address: 8444 S. DIXIE HWY., MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESCANO YERMETT C President 8444 S. DIXIE HWY., MIAMI, FL, 33143
LESCANO YERMETT C Director 8444 S. DIXIE HWY., MIAMI, FL, 33143
QUINTANILLA LUIS ASr. Vice President 8444 S. DIXIE HWY., MIAMI, FL, 33143
QUINTANILLA LUIS AJr. Vice President 8444 South Dixie HWY, Miami, FL, 33143
LESCANO YERMETT C Agent 8444 S. DIXIE HWY., MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09051900114 DADELAND IMPORT & EXPORT EXPIRED 2009-02-23 2014-12-31 - 8444 S. DIXIE HWY., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-26
Domestic Profit 2009-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State