Search icon

PROCLEAN CARWASH CORP. - Florida Company Profile

Company Details

Entity Name: PROCLEAN CARWASH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROCLEAN CARWASH CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jul 2014 (11 years ago)
Document Number: P14000058169
FEI/EIN Number 47-1304280

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

Address: 5390 W 12TH AVE, HIALEAH, FL, 33012, US
Mail Address: 17370 NW 69TH CT, MIAMI LAKES, FL, 33015, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ MARIA TERESA President 17370 NW 69TH CT, MIAMI LAKES, FL, 33015
RUIZ MARIA TERESA Director 17370 NW 69TH CT, MIAMI LAKES, FL, 33015
BLANCO JOSE ANTONIO Vice President 17370 NW 69TH CT, MIAMI LAKES, FL, 33015
BLANCO JOSE ANTONIO Secretary 17370 NW 69TH CT, MIAMI LAKES, FL, 33015
DIAZ MARISOL Director 17370 NW 69TH CT, MIAMI LAKES, FL, 33015
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 5390 W 12TH AVE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2017-03-15 5390 W 12TH AVE, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-30
Off/Dir Resignation 2017-03-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State