Search icon

PAPINO & PEDRITO COIN LAUNDRY, INC. - Florida Company Profile

Company Details

Entity Name: PAPINO & PEDRITO COIN LAUNDRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPINO & PEDRITO COIN LAUNDRY, 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: 30 Jun 1992 (33 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: V46985
FEI/EIN Number 650343651

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

Address: C/O SOSA ACCT. TAX SERVICE, 570 E. 49 STREET, HIALEAH, FL, 33013
Mail Address: C/O SOSA ACCT. TAX SERVICE, 570 E. 49 STREET, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VESPASIANO VILLARI ANTONIO President 76 S. ROYAL POINCIANA BLVD., MIAMI SPRINGS, FL, 33166
GONZALEZ DE VILLARI ARGENTINA Vice President 76 S. ROYAL POINCIANA BLVD., MIAMI SPRINGS, FL, 33166
LOPEZ PEDRO JOSE Secretary 76 S. ROYAL POINCIANA BLVD., MIAMI SPRINGS, FL, 33166
VILLARI DE LOPEZ VICENTA Treasurer 76 S. ROYAL POINCIANA BLVD., MIAMI SPRINGS, FL, 33166
RODGRIGUEZ-GOMEZ JOSE M Agent 5366 W. 16TH AVE. #8, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-07-25 C/O SOSA ACCT. TAX SERVICE, 570 E. 49 STREET, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 1994-07-25 C/O SOSA ACCT. TAX SERVICE, 570 E. 49 STREET, HIALEAH, FL 33013 -
REINSTATEMENT 1994-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State