Search icon

COIN LAUNDRY MANIA, INC. - Florida Company Profile

Company Details

Entity Name: COIN LAUNDRY MANIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COIN LAUNDRY MANIA, 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: 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: 13 Jul 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P98000061391
FEI/EIN Number 650864785

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

Address: 9469 WEST FLAGLER STREET, MIAMI, FL, 33174
Mail Address: 12535 SW 28 ST, MIAMI, FL, 33175
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAJARDO FRANKLIN Vice President 12535 SW 28TH ST, MIAMI, FL, 33175
FAJARDO DENI J Vice President 12535 SW 28STREET, MIAMI, FL, 33175
PEREZ SILVIA J President 12535 S.W.28th STREET, MIAMI, FL, 33175
PEREZ SILVIA J Agent 12535 SW 28 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2004-09-22 - -
CHANGE OF MAILING ADDRESS 1999-03-02 9469 WEST FLAGLER STREET, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-02 12535 SW 28 STREET, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State