Search icon

DR CLEAN CLINIC INC

Company Details

Entity Name: DR CLEAN CLINIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: P17000081194
FEI/EIN Number 82-3058479
Address: 4111 NW 27TH, MIAMI, FL, 33142, US
Mail Address: 4111 NW 27TH, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ND CONSULTING GROUP, LLC Agent

President

Name Role Address
BOU EZEDIN TARIK President 8927 NW 98TH CT, DORAL, FL, 33178

Vice President

Name Role Address
ABI FARRAJ RAMIA Vice President 8927 NW 98TH CT, DORAL, FL, 33178

Manager

Name Role Address
BOU EZEDIN NJAR RAFIC Y Manager 8927 NW 98TH CT, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000151894 RENTAR LOW COST ACTIVE 2023-12-14 2028-12-31 No data 4111 NW 27TH, MIAMI, FL, 33142
G23000061389 YESAWAY ACTIVE 2023-05-16 2028-12-31 No data 8927 NW 98TH CT, DORAL, FL, 33178
G23000061409 MLC RENT CARS ACTIVE 2023-05-16 2028-12-31 No data 8927 NW 98TH CT, DORAL, FL, 33178
G23000061391 WHEEGO ACTIVE 2023-05-16 2028-12-31 No data 8927 NW 98TH CT, DORAL, FL, 33178
G23000002393 WHEEGO ACTIVE 2023-01-05 2028-12-31 No data 4111 NW 27TH, MIAMI, FL, 33142
G23000002395 STREET ACTIVE 2023-01-05 2028-12-31 No data 4111 NW 27TH, MIAMI, FL, 33142
G21000168378 GRENN MOTION DORAL ACTIVE 2021-12-20 2026-12-31 No data 3755 NW 78 TH AVE, DORAL, FL, 33166
G21000161367 WINGATE BY WYNDHAM ACTIVE 2021-12-06 2026-12-31 No data 3755 NW 78 TH AVE, DORAL, FL, 33166
G19000016971 MIAMI LIFE CARS ACTIVE 2019-02-01 2030-12-31 No data 4111 NW 27TH ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-25 4111 NW 27TH, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2021-10-25 4111 NW 27TH, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 ND CONSULTING GROUP No data
REINSTATEMENT 2019-10-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 10540 NW 26TH ST, SUITE G-302, DORAL, FL 33172 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000154654 TERMINATED 1000000863288 DADE 2020-03-05 2040-03-11 $ 16,336.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-10-31
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-25
Domestic Profit 2017-10-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State