Entity Name: | PAYLESS CLEANERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAYLESS CLEANERS, 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: | 19 Oct 2011 (14 years ago) |
Document Number: | P11000091498 |
FEI/EIN Number |
453631021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8200 W HIALEAH GARDENS BLVD BAY 4, HIALEAH GARDENS, FL, 33018, US |
Mail Address: | 8200 W HIALEAH GARDENS BLVD BAY 4, HIALEAH GARDENS, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ NAYDI | President | 14330 Leaning Pine Dr, Miami Lakes, FL, 33014 |
PEREZ NAYDI | Agent | 14330 Leaning Pine Dr, Miami Lakes, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 14330 Leaning Pine Dr, Miami Lakes, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 8200 W HIALEAH GARDENS BLVD BAY 4, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 8200 W HIALEAH GARDENS BLVD BAY 4, HIALEAH GARDENS, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-04-05 |
Date of last update: 03 May 2025
Sources: Florida Department of State