Search icon

DREAMS COIN LAUNDRY & DRY CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: DREAMS COIN LAUNDRY & DRY CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAMS COIN LAUNDRY & DRY 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: 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: 05 Nov 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000090516
FEI/EIN Number 46-4048835

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

Address: 5989 A WEST 16 AVE, HIALEAH, FL, 33012, US
Mail Address: 5100 W 3rd Ave, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSES MARIELA President 5989 A WEST 16 AVE, HIALEAH, FL, 33012
OSES MARIELA Agent 5989 A WEST 16 AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-03-27 5989 A WEST 16 AVE, HIALEAH, FL 33012 -
NAME CHANGE AMENDMENT 2014-06-24 DREAMS COIN LAUNDRY & DRY CLEANERS, INC. -
AMENDMENT 2014-06-02 - -
REGISTERED AGENT NAME CHANGED 2014-06-02 OSES, MARIELA -
REGISTERED AGENT ADDRESS CHANGED 2014-06-02 5989 A WEST 16 AVE, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-09
Name Change 2014-06-24
Amendment 2014-06-02
ANNUAL REPORT 2014-03-28
Domestic Profit 2013-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State