Search icon

BENEDICTION DRY CLEANING & ALTERATIONS, INC. - Florida Company Profile

Company Details

Entity Name: BENEDICTION DRY CLEANING & ALTERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENEDICTION DRY CLEANING & ALTERATIONS, 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: 19 Oct 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P09000086176
Address: 13960 NE 12TH AVENUE, NORTH MIAMI, FL, 33161
Mail Address: 13960 NE 12TH AVENUE, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYLVESTRE JEANNOT President 640 NE 145TH STREET, NORTH MIAMI, FL, 33161
SYLVESTRE JEANNOT Director 640 NE 145TH STREET, NORTH MIAMI, FL, 33161
EXAVIER DIEUSEUL Vice President 315 NE 114TH STREET, NORTH MIAMI, FL, 33161
EXAVIER DIEUSEUL Treasurer 315 NE 114TH STREET, NORTH MIAMI, FL, 33161
EXAVIER DIEUSEUL Director 315 NE 114TH STREET, NORTH MIAMI, FL, 33161
EXAVIER GINETTE Secretary 315 NE 114TH STREET, NORTH MIAMI, FL, 33161
EXAVIER GINETTE Director 315 NE 114TH STREET, NORTH MIAMI, FL, 33161
SYLVESTRE JEANNOT Agent 640 N.E. 145TH STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Domestic Profit 2009-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State