Search icon

PREMIER DRY CLEANERS, INC.

Company Details

Entity Name: PREMIER DRY CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P12000065265
FEI/EIN Number 46-0656948
Address: 11300 nw 87 court, Hialeah Gardens, FL, 33018, US
Mail Address: 11300 nw 87 court, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GIL MARIA LUCIA Agent 11300 nw 87 court, hialeah Gardens, FL, 33018

President

Name Role Address
GIL MARIA L President 11300 nw 87 court, Hialeah Gardens, FL, 33018

Secretary

Name Role Address
GIL MARIA L Secretary 11300 nw 87 court, Hialeah Gardens, FL, 33018

Treasurer

Name Role Address
GIL MARIA L Treasurer 11300 nw 87 court, Hialeah Gardens, FL, 33018

Director

Name Role Address
GIL MARIA L Director 11300 nw 87 court, Hialeah Gardens, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-21 GIL, MARIA LUCIA No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 11300 nw 87 court, suite #167, Hialeah Gardens, FL 33018 No data
CHANGE OF MAILING ADDRESS 2013-03-26 11300 nw 87 court, suite #167, Hialeah Gardens, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 11300 nw 87 court, suite#167, hialeah Gardens, FL 33018 No data

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State