Search icon

LAS ROCHA MENDOZA CLEANNING INC - Florida Company Profile

Company Details

Entity Name: LAS ROCHA MENDOZA CLEANNING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAS ROCHA MENDOZA CLEANNING INC 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: 22 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: P15000062177
FEI/EIN Number 47-4645048

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

Address: 3009 NW 43 Terrace, MIAMI, FL, 33142, US
Mail Address: 3009 NW 43 Terrace, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA VALLE GLORIA President 3364 NW 51 Terrace, MIAMI, FL, 33142
Mendoza Valle Gloria Agent 3009 NW 43 Terrace, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-03 3009 NW 43 Terrace, MIAMI, FL 33142 -
REINSTATEMENT 2022-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-03 3009 NW 43 Terrace, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2022-10-03 3009 NW 43 Terrace, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-20 Mendoza Valle, Gloria -
REINSTATEMENT 2021-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-10-03
REINSTATEMENT 2021-03-20
ANNUAL REPORT 2016-04-27
Domestic Profit 2015-07-22

Date of last update: 03 May 2025

Sources: Florida Department of State