Search icon

CLEANERS AND MULTISERVICES INC

Company Details

Entity Name: CLEANERS AND MULTISERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 2016 (9 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: P16000046824
FEI/EIN Number 81-2854827
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

Agent

Name Role Address
PEREZ MARIA E Agent 19564 NW 61 Avenue, Hialeah, FL, 33015

President

Name Role Address
PEREZ MARIA E President 19564 NW 61 Avenue, Hialeah, FL, 33015

Vice President

Name Role Address
Perez Gladys Vice President 19413 NW 47 Ave, Miami Gardens, FL, 33055

Secretary

Name Role Address
Bencosme Kawalesky Secretary 19413 NW 47 Ave, Miami Gardens, FL, 33055

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 No data 16545 NW 27TH AVE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-09-27 16545 NW 27 AVE, OPA LOCKA, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 19564 NW 61 Avenue, Hialeah, FL 33015 No data
REINSTATEMENT 2022-03-07 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-07 PEREZ, MARIA E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

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: 01 Feb 2025

Sources: Florida Department of State