Search icon

YOUR DRY CLEANING SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: YOUR DRY CLEANING SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOUR DRY CLEANING SOLUTIONS, 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: 04 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000042895
FEI/EIN Number 452143365

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

Address: 2101 BRICKELL AVE., CU 104, MIAMI, FL, 33139
Mail Address: 5310 NW 114TH AVE, UNITE 105, DORAL, FL, 33178
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZANO WILLIAM President 5310 NW 114TH AVE. #105, DORAL, FL, 33178
LOZANO WILLIAM Secretary 5310 NW 114TH AVE. #105, DORAL, FL, 33178
LOZANO WILLIAM Treasurer 5310 NW 114TH AVE. #105, DORAL, FL, 33178
DIAZ OLGA LUCIA Vice President 5310 NW 114TH AVE., #105, DORAL, FL, 33178
LOZANO WILLIAM Agent 2101 BRICKELL AVE, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024516 SKYLINE DRYCLEANING EXPIRED 2012-03-10 2017-12-31 - 2101 BRICKELL AVE., CU104, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 2101 BRICKELL AVE., CU 104, MIAMI, FL 33139 -
CHANGE OF MAILING ADDRESS 2012-02-24 2101 BRICKELL AVE., CU 104, MIAMI, FL 33139 -
REGISTERED AGENT NAME CHANGED 2012-02-24 LOZANO, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2012-02-24 2101 BRICKELL AVE, CU 104, MIAMI, FL 33129 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000863026 ACTIVE 1000000625635 MIAMI-DADE 2014-05-19 2034-08-01 $ 2,074.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000863034 ACTIVE 1000000625636 LEON 2014-05-09 2034-08-01 $ 3,254.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000605559 TERMINATED 1000000614384 MIAMI-DADE 2014-05-05 2034-05-09 $ 886.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001793356 TERMINATED 1000000554535 COLUMBIA 2013-11-20 2023-12-26 $ 600.00 STATE OF FLORIDA0065414
J13001335778 TERMINATED 1000000507090 MIAMI-DADE 2013-08-19 2033-09-05 $ 441.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-02-24
Domestic Profit 2011-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State