Search icon

LAUNDRY CLEANERS CORP

Company Details

Entity Name: LAUNDRY CLEANERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2017 (8 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: P17000037437
FEI/EIN Number 85-0785162
Address: 11420 N.W 35ST., SUNRISE, FL, 33323, US
Mail Address: 11420 N.W 35ST., SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Atelus Daniel Agent 11420 N.W 35ST., SUNRISE, FL, 33323

Manager

Name Role Address
Atelus Daniel Manager 11420 N.W 35ST., SUNRISE, FL, 33323
Coicou Georges Manager 11420 N.W 35ST., SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000138073 BLUFOAMS ACTIVE 2020-10-25 2025-12-31 No data 7050 NW 2ND AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 11420 N.W 35ST., SUNRISE, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2023-01-27 Atelus, Daniel No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 11420 N.W 35ST., SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2023-01-27 11420 N.W 35ST., SUNRISE, FL 33323 No data
REINSTATEMENT 2019-07-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-08-23
AMENDED ANNUAL REPORT 2020-11-16
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-07-05
Domestic Profit 2017-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State