Search icon

CLEANSMART, CORP.

Company Details

Entity Name: CLEANSMART, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P14000012405
FEI/EIN Number 46-4785020
Address: 10190 SW 203RD TERRACE, CUTLER BAY, FL, 33189, US
Mail Address: 10190 SW 203RD TERRACE, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ MARIA D Agent 10190 SW 203RD TERRACE, CUTLER BAY, FL, 33189

President

Name Role Address
Ramirez Francisco Sr. President 10190 SW 203RD TERRACE, CUTLER BAY, FL, 33189

Vice President

Name Role Address
RAMIREZ MARIA D Vice President 10190 SW 203RD TERRACE, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2019-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-11 RAMIREZ, MARIA DEL CARMEN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT AND NAME CHANGE 2018-11-28 CLEANSMART, CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-28 10190 SW 203RD TERRACE, CUTLER BAY, FL 33189 No data
CHANGE OF MAILING ADDRESS 2018-11-28 10190 SW 203RD TERRACE, CUTLER BAY, FL 33189 No data

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-23
REINSTATEMENT 2019-10-11
Amendment and Name Change 2018-11-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State