Entity Name: | FUENTES LAUNDRY & CLEANER, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Mar 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Nov 2018 (6 years ago) |
Document Number: | P17000023125 |
FEI/EIN Number | 82-0884424 |
Address: | 4641 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021, US |
Mail Address: | 4641 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUENTES SAMAEL | Agent | 4641 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
FUENTES SAMAEL | President | 4641 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
FUENTES LUIS A | Vice President | 4641 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000029948 | HOLLYWOOD COIN LAUNDRY | EXPIRED | 2017-03-21 | 2022-12-31 | No data | 4641 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-14 | FUENTES, SAMAEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-14 | 4641 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 | No data |
AMENDMENT | 2018-11-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-08 |
Amendment | 2018-11-29 |
ANNUAL REPORT | 2018-04-11 |
Domestic Profit | 2017-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State