Search icon

VINAGERAS DRY CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: VINAGERAS DRY CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINAGERAS DRY CLEANERS, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2012 (13 years ago)
Document Number: P97000015024
FEI/EIN Number 650753714

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

Address: 3241 E 11 ave, HIALEAH, FL, 33013, US
Mail Address: 3241 East 11 Ave, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE VICENTE R0SENDO President 3241 E 11 ave, HIALEAH, FL, 33013
de vicente Vanessa d Vice President 3241 E 11 ave, HIALEAH, FL, 33013
DE VICENTE ROSENDO Agent 3241 E 11 ave, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000028209 VINAGERAS LINEN SERVICE ACTIVE 2010-03-29 2025-12-31 - 1580 W 38 PLACE, BAY #8, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 421 Cortez Ave, Lehigh Acres, FL 33972 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 3241 E 11 ave, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2023-01-31 3241 E 11 ave, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2021-06-17 DE VICENTE, ROSENDO -
REINSTATEMENT 2012-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900015850 LAPSED 05-07760-CC-05 DADE CTY CRTHS 2005-08-08 2010-09-13 $6306.03 STATES RESOURCES CORP., 4848 SOUTH 131ST STREET, OMAHA, NE 68137

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-21
AMENDED ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1665.00
Total Face Value Of Loan:
1665.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34730.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1665
Current Approval Amount:
1665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1679.1
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34730
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10153.15

Date of last update: 02 May 2025

Sources: Florida Department of State