Search icon

CLEANERS AND MULTISERVICES INC - Florida Company Profile

Company Details

Entity Name: CLEANERS AND MULTISERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEANERS AND MULTISERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000046824
FEI/EIN Number 81-2854827

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

Address: 16545 NW 27 AVE, OPA LOCKA, FL, 33054, US
Mail Address: 16545 NW 27 Avenue, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MARIA E President 19564 NW 61 Avenue, Hialeah, FL, 33015
Perez Gladys Vice President 19413 NW 47 Ave, Miami Gardens, FL, 33055
Bencosme Kawalesky Secretary 19413 NW 47 Ave, Miami Gardens, FL, 33055
PEREZ MARIA E Agent 19564 NW 61 Avenue, Hialeah, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000031682 GP GRAPHIC SOLUTIONS ACTIVE 2022-03-08 2027-12-31 - 16545 NW 27TH AVE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-09-27 16545 NW 27 AVE, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 19564 NW 61 Avenue, Hialeah, FL 33015 -
REINSTATEMENT 2022-03-07 - -
REGISTERED AGENT NAME CHANGED 2022-03-07 PEREZ, MARIA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-04-29
REINSTATEMENT 2022-03-07
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State