Entity Name: | ALB'S DRY CLEANERS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALB'S DRY CLEANERS CORP. 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: | 09 Sep 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Nov 2013 (11 years ago) |
Document Number: | P11000080199 |
FEI/EIN Number |
453246893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 19421 NW 39TH CT, MIAMI GARDENS, FL, 33055, US |
Address: | 19421 NW 39th Ct, Miami Gardens, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ CARLOS A | President | 19421 NW 39TH CT, Miami Gardens, FL, 33055 |
Gomez Jenny P | Vice President | 19421 NW 39 TH CT, Miami Gardens, FL, 33055 |
GOMEZ CARLOS A | Agent | 19421 NW 39TH CT, MIAMI GARDENS, FL, 33055 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000028239 | UNICORN CLEANERS | ACTIVE | 2022-03-04 | 2027-12-31 | - | 18900 WENTWORTH DRIVE, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-01 | 19421 NW 39th Ct, Miami Gardens, FL 33055 | - |
AMENDMENT | 2013-11-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State