Search icon

FLOOR CARE CREW, CORP.

Company Details

Entity Name: FLOOR CARE CREW, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000098599
FEI/EIN Number 46-4312822
Address: 7105 SW 8 ST, MIAMI, FL, 33144, US
Mail Address: 7105 SW 8 ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEZCANO HERMINA Agent 7105 SW 8 ST, MIAMI, FL, 33144

President

Name Role Address
LEZCANO HERMINIA President 7105 SW 8 ST, MIAMI, FL, 33144

Chief Executive Officer

Name Role Address
Rodriguez Alexis J Chief Executive Officer 7105 SW 8 ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065231 FLORIDA CLEANING CREW EXPIRED 2015-06-23 2020-12-31 No data 7105 SW 8TH ST SUITE # 210, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-07 7105 SW 8 ST, STE # 210, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2015-07-07 7105 SW 8 ST, STE # 210, MIAMI, FL 33144 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 7105 SW 8 ST, STE # 210, MIAMI, FL 33144 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000639791 ACTIVE 1000000762951 MIAMI-DADE 2017-11-15 2027-11-22 $ 933.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2015-09-06
ANNUAL REPORT 2015-07-07
Domestic Profit 2013-12-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State