Search icon

L & S AMERICAN JANITORIAL INC.

Company Details

Entity Name: L & S AMERICAN JANITORIAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Nov 1998 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000099867
FEI/EIN Number 592215960
Address: 9230 SW 21 TERRACE, MIAMI, FL, 33165
Mail Address: PO BOX 143211, CORAL GABLES, FL, 33114-3211
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ LUIS Agent 9230 SW 21 TERRACE, MIAMI, FL, 33165

President

Name Role Address
ESTRADA LIZETT President 2975 NW 110TH AVENUE, SUNRISE, FL, 33322

Director

Name Role Address
ESTRADA LIZETT Director 2975 NW 110TH AVENUE, SUNRISE, FL, 33322
GONZALEZ LUIS Director 9230 SW 21 TERRACE, MIAMI, FL, 33165

Treasurer

Name Role Address
GONZALEZ LUIS Treasurer 9230 SW 21 TERRACE, MIAMI, FL, 33165

Vice President

Name Role Address
GONZALEZ SUZEL Vice President 9230 SW 21 TERRACE, MIAMI, FL, 33165

Secretary

Name Role Address
GONZALEZ SUZEL Secretary 9230 SW 21 TERRACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 9230 SW 21 TERRACE, MIAMI, FL 33165 No data
CHANGE OF PRINCIPAL ADDRESS 2002-10-23 9230 SW 21 TERRACE, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2002-10-23 9230 SW 21 TERRACE, MIAMI, FL 33165 No data

Documents

Name Date
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State