Entity Name: | FMH CLEANING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jan 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P13000003169 |
FEI/EIN Number | 46-1729721 |
Address: | 58 G MIRIAM ST, KEY WEST, FL, 33040, US |
Mail Address: | 58 G MIRIAM ST., KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAAVEDRA VAREA ARIEL | Agent | 58 G MIRIAM ST, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
SAAVEDRA VAREA ARIEL | President | 58 G MIRIAM ST, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
HERRADA FRANK | Vice President | PO BOX 4801, KEY WEST, FL, 33041 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-30 | 58 G MIRIAM ST, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-30 | 58 G MIRIAM ST, KEY WEST, FL 33040 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-30 | 58 G MIRIAM ST, KEY WEST, FL 33040 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-02-09 |
Domestic Profit | 2013-01-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State