Search icon

CLEANING MASTERS OF FLORIDA, INC

Company Details

Entity Name: CLEANING MASTERS OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: P10000023808
FEI/EIN Number 421771714
Address: 4751 NW 103RD AVE, SUNRISE, FL, 33351-7961, US
Mail Address: 4751 NW 103RD AVE, SUNRISE, FL, 33351-7961, US
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA DANIEL JSr. Agent 4751 NW 103RD AVE, SUNRISE, FL, 333517961

President

Name Role Address
GARCIA DANIEL JSr. President 4751 NW 103RD AVE, SUNRISE, FL, 333517961

Vice President

Name Role Address
ACHURRA XABIER Vice President 1023 TUPELO WAY, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000087027 BUSINESS SERVICE GROUP OF FLORIDA EXPIRED 2010-09-22 2015-12-31 No data 1500 WESTON RD, STE 200-9, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-09-28 4751 NW 103RD AVE, BAY 14, SUNRISE, FL 33351-7961 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 4751 NW 103RD AVE, BAY 14, SUNRISE, FL 33351-7961 No data
CHANGE OF MAILING ADDRESS 2017-09-28 4751 NW 103RD AVE, BAY 14, SUNRISE, FL 33351-7961 No data
AMENDMENT 2017-02-13 No data No data
REINSTATEMENT 2016-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-18 GARCIA, DANIEL J, Sr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2012-06-11 No data No data
AMENDMENT 2010-10-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-09-28
ANNUAL REPORT 2017-03-23
Amendment 2017-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State