Search icon

CITYWIDE MAINTENANCE CO. - Florida Company Profile

Company Details

Entity Name: CITYWIDE MAINTENANCE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITYWIDE MAINTENANCE CO. 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: 23 Jan 2014 (11 years ago)
Date of dissolution: 23 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: P14000006699
FEI/EIN Number 46-4641000

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

Address: 5727 NW 7TH STREET, #72, MIAMI, FL, 33126, US
Mail Address: 5727 NW 7TH STREET, #72, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sarut Jose JJR. President 5727 NW 7TH STREET, #72, Miami, FL, 33126
SARUT SABRINA Secretary 5727 NW 7TH STREET, #72, Miami, FL, 33126
SARUT JOSE JJR Agent 5727 NW 7TH STREET, #72, Miami, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 5727 NW 7TH STREET, #72, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-04 5727 NW 7TH STREET, #72, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-08-04 5727 NW 7TH STREET, #72, MIAMI, FL 33126 -
AMENDMENT 2018-06-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-27
Amendment 2018-06-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State