Search icon

FANNY JANITORIAL SERVICES, INC - Florida Company Profile

Company Details

Entity Name: FANNY JANITORIAL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FANNY JANITORIAL SERVICES, 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: 30 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: P13000009938
FEI/EIN Number 46-1929151

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

Address: 2358 NW 7TH STREET, MIAMI, FL, 33125, US
Mail Address: 2358 NW 7TH STREET, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONCADA NORORI FANNY O President 2358 NW 7TH STREET, MIAMI, FL, 33125
MONCADA NORORI FANNY O Director 2358 NW 7TH STREET, MIAMI, FL, 33125
MONCADA NORORI FANNY O Agent 2358 NW 7TH STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 2358 NW 7TH STREET, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2022-09-27 2358 NW 7TH STREET, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2022-09-27 MONCADA NORORI, FANNY O -
REGISTERED AGENT ADDRESS CHANGED 2022-09-27 2358 NW 7TH STREET, MIAMI, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State