Search icon

THE WORKSS CLEAN INC

Company Details

Entity Name: THE WORKSS CLEAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2015 (10 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: P15000027352
FEI/EIN Number 47-3510591
Address: 7915 nw 64 st, MIAMI, FL, 33166, US
Mail Address: 7915 nw 64 st, miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LINARES MARGARITA Agent 4290 sw 2 terrace, Coreal Gables, FL, 33134

President

Name Role Address
LINARES MARGARITA President 4290 sw 2 terrace, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 4290 sw 2 terrace, Coreal Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2018-04-30 7915 nw 64 st, MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 7915 nw 64 st, MIAMI, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000509679 TERMINATED 1000000967202 DADE 2023-10-19 2043-10-25 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000509687 TERMINATED 1000000967204 DADE 2023-10-19 2043-10-25 $ 1,797.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State