Search icon

ORTEGA'S DRY CLEANERS CORP. - Florida Company Profile

Company Details

Entity Name: ORTEGA'S DRY CLEANERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORTEGA'S DRY CLEANERS 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 May 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000047275
FEI/EIN Number 270286994

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

Address: 4315 NW 7TH STREET #9, MIAMI, FL, 33126, US
Mail Address: 4315 NW 7TH STREET #9, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA ERICK Director 6606 SW 115TH COURT UNIT C, MIAMI, FL, 33173
ORTEGA CARLOS President 2720 SW 31ST COURT, MIAMI, FL, 33133
PACHECO GEORGINA Secretary 2720 SW 31ST COURT, MIAMI, FL, 33133
ORTEGA CARLOS Agent 2720 S.W. 31ST COURT, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000138374 LE JEUNE DRY CLEANERS & ALTERATIONS EXPIRED 2009-07-24 2014-12-31 - 4315 NW 77TH STREET, #9, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 4315 NW 7TH STREET #9, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2012-04-09 4315 NW 7TH STREET #9, MIAMI, FL 33126 -

Documents

Name Date
Amendment 2014-01-21
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-01-19
Domestic Profit 2009-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State