Search icon

D & Y DRY CLEANER INC - Florida Company Profile

Company Details

Entity Name: D & Y DRY CLEANER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & Y DRY CLEANER 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: 14 Sep 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000076289
FEI/EIN Number 270923120

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

Address: 13607 SW 26 ST, MIAMI, FL, 33175
Mail Address: 13607 SW 26 STREET, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ADIANES President 13607 S W 26 ST, MIAMI, FL, 33175
ALVAREZ ADIANES Agent 13607 SW 26 ST., MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093237 BITCOIN ALVAREZ EXPIRED 2015-09-10 2020-12-31 - 13607 SW 26TH ST, MIAMI, FL, 33175
G09000155901 E C CLEANER EXPIRED 2009-09-16 2014-12-31 - 12829 SW 42 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-02-05 13607 SW 26 ST, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2013-02-12 ALVAREZ, ADIANES -
REGISTERED AGENT ADDRESS CHANGED 2012-02-21 13607 SW 26 ST., MIAMI, FL 33175 -
AMENDMENT 2012-02-21 - -
AMENDMENT 2011-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-01 13607 SW 26 ST, MIAMI, FL 33175 -
AMENDMENT 2010-09-30 - -

Documents

Name Date
REINSTATEMENT 2017-01-04
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-18
Amendment 2012-02-21
Amendment 2011-12-01
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-10-07
Amendment 2010-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State