Search icon

PRESS-TIGE CLEANERS OF SFL, INC. - Florida Company Profile

Company Details

Entity Name: PRESS-TIGE CLEANERS OF SFL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESS-TIGE CLEANERS OF SFL, 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: 09 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000093774
FEI/EIN Number 90-0932204

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

Mail Address: 2931 sw 109 ave, MIAMI, FL, 33165, US
Address: 10484 SW 72 Street, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN MAYRA Director 2931 SW 109 AVE, MIAMI, FL, 33165
GUZMAN MAYRA President 2931 SW 109 AVE, MIAMI, FL, 33165
GUZMAN MAYRA Agent 2931 SW 109 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-04-23 10484 SW 72 Street, Miami, FL 33173 -
REINSTATEMENT 2014-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 10484 SW 72 Street, Miami, FL 33173 -
AMENDMENT 2012-11-28 - -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-10-24
ANNUAL REPORT 2013-05-01
Amendment 2012-11-28
Domestic Profit 2012-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State