Search icon

DRYCLEAN & LAUNDRY EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: DRYCLEAN & LAUNDRY EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRYCLEAN & LAUNDRY EXPRESS, 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: 13 Feb 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 1994 (30 years ago)
Document Number: S31806
FEI/EIN Number 650242314

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

Address: 10288 NW 63rd Drive, Parkland, FL, 33076, US
Mail Address: 10288 NW 63rd Drive, Parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOMIN AMIRUDDIN President 10288 NW 63RD DRIVE, PARKLAND, FL, 33076
MOMIN JAMILA Secretary 10288 NW 63RD DRIVE, PARKLAND, FL, 33076
MOMIN AMIRUDDIN Agent 10288 NW 63RD DRIVE, PARKLAND, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061854 CACHE CLEANERS EXPIRED 2016-06-23 2021-12-31 - 5030 CHAMPION BLVD, BOCA RATON, FL, 33496
G16000061858 CACHE CLEANERS EXPIRED 2016-06-23 2021-12-31 - 9704 CLINT MOORE RD, BOCA RATON, FL, 33496
G16000061856 CACHE CLEANERS EXPIRED 2016-06-23 2021-12-31 - 6580 N. STATE RD. 7, COCONUT CREEK, FL, 33073
G15000105678 CACHE' CLEANERS EXPIRED 2015-10-15 2020-12-31 - 1151 SOUTH POERLINE ROAD, DEERFIELD BEACH, FL, 33442
G09000127519 CACHE' CLEANERS EXPIRED 2009-06-29 2014-12-31 - 6580 N. STATE RD. 7, COCONUT CREEK, FL, 33073
G09000127523 CACHE' CLEANERS EXPIRED 2009-06-26 2014-12-31 - 5030 CHAMPION BLVD., #5, BOCA RATON, FL, 33496
G09000127521 CACHE' CLEANERS EXPIRED 2009-06-26 2014-12-31 - 9704 CLINT MOORE RD., BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 10288 NW 63rd Drive, Parkland, FL 33076 -
CHANGE OF MAILING ADDRESS 2020-06-30 10288 NW 63rd Drive, Parkland, FL 33076 -
REGISTERED AGENT NAME CHANGED 2012-02-15 MOMIN, AMIRUDDIN -
REGISTERED AGENT ADDRESS CHANGED 1996-02-23 10288 NW 63RD DRIVE, PARKLAND, FL 33076 -
REINSTATEMENT 1994-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000534881 TERMINATED 1000000835999 BROWARD 2019-08-01 2039-08-07 $ 11,214.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000534899 TERMINATED 1000000836000 BROWARD 2019-08-01 2039-08-07 $ 7,505.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2056777109 2020-04-10 0455 PPP 1151 S. POWERLINE RD, DEERFIELD BEACH, FL, 33442-8169
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83100
Loan Approval Amount (current) 83100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-8169
Project Congressional District FL-23
Number of Employees 22
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83993.69
Forgiveness Paid Date 2021-06-22
3767258506 2021-02-24 0455 PPS 1151 S Powerline Rd, Deerfield Beach, FL, 33442-8169
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83150
Loan Approval Amount (current) 83150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-8169
Project Congressional District FL-23
Number of Employees 16
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84166.02
Forgiveness Paid Date 2022-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State