Search icon

CLEANING SOLUTION LE,CORP - Florida Company Profile

Company Details

Entity Name: CLEANING SOLUTION LE,CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEANING SOLUTION LE,CORP 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: 08 May 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P20000035132
FEI/EIN Number 853623738

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

Address: 16900 N Bay Road, Apt 1502, Sunny Isles Beach, FL, 33160, US
Mail Address: 16900 N Bay Road, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVON LAURA LMRS President 16900 N Bay Road, MIAMI, FL, 33172
Ferreiro Antonia M Agent 720 S 26th Ave, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 16900 N Bay Road, Apt 1502, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-04-29 16900 N Bay Road, Apt 1502, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 720 S 26th Ave, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2021-04-15 Ferreiro, Antonia M -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
Domestic Profit 2020-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State