Entity Name: | HEAT PROFESSIONAL CLEANERS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Jan 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jul 2014 (11 years ago) |
Document Number: | P14000009993 |
FEI/EIN Number | 46-4836577 |
Address: | 3980 W 12 AVE, HIALEAH, FL, 33012 |
Mail Address: | 3980 W 12 AVE, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS LOURDES | Agent | 14051 SW 45 ST, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
RAMOS LOURDES | President | 14051 SW 45 ST, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
ALVAREZ JOSEPH | Vice President | 13520 E EXPOSITION AVE, AURORA, CO, 80012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-08-10 | RAMOS, LOURDES | No data |
AMENDMENT | 2014-07-07 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000786814 | TERMINATED | 1000000805089 | DADE | 2018-11-27 | 2038-12-05 | $ 461.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-17 |
AMENDED ANNUAL REPORT | 2022-08-16 |
AMENDED ANNUAL REPORT | 2022-08-10 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State