Entity Name: | ULTIMATE CLEANING & MAID SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ULTIMATE CLEANING & MAID SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Apr 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Feb 2017 (8 years ago) |
Document Number: | P11000039917 |
FEI/EIN Number |
611649132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 NE 143rd Street, MIAMI, FL, 33161, US |
Mail Address: | PO BOX 640121, NORTH MIAMI BEACH, FL, 33164, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEONEY MARIE | President | 300 NE 143rd Street, MIAMI, FL, 33161 |
LEONEY MARIE | Agent | 300 NE 143rd Street, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-19 | 300 NE 143rd Street, 306, MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-17 | 300 NE 143rd Street, 306, MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-17 | 300 NE 143rd Street, 306, MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-17 | LEONEY, MARIE | - |
AMENDMENT | 2017-02-17 | - | - |
PENDING REINSTATEMENT | 2013-10-07 | - | - |
REINSTATEMENT | 2013-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000519148 | TERMINATED | 1000000834958 | MIAMI-DADE | 2019-07-26 | 2039-07-31 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-26 |
Amendment | 2017-02-17 |
ANNUAL REPORT | 2017-02-13 |
AMENDED ANNUAL REPORT | 2016-05-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State