Search icon

ULTIMATE CLEANING & MAID SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LEONEY MARIE President 300 NE 143rd Street, MIAMI, FL, 33161
LEONEY MARIE Agent 300 NE 143rd Street, MIAMI, FL, 33161

Events

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 - -

Debts

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

Documents

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