Search icon

CLEVELAND PROCESS CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLEVELAND PROCESS CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Dec 1969 (56 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 823783
FEI/EIN Number 340811587

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

Address: C/O 48 EAST FLAGLER STREET, PH-104, MIAMI, FL, 33131
Mail Address: C/O 48 EAST FLAGLER STREET, PH-104, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: OHIO

Key Officers & Management

Name Role Address
LEFEBVRE EMILY President 127 S.W. 5 AVENUE, HOMESTEAD, FL, 33030
LEFEBVRE EMILY Director 127 S.W. 5 AVENUE, HOMESTEAD, FL, 33030
WEISER LYNDA Director 127 SW 5 AVE, HOMESTEAD, FL, 33030
MARBIN EVAN E Agent 48 EAST FLAGLER STREET, MIAMI, FL, 33131
LEFEBVRE, FREDERICK, JR. Vice President 127 S.W. 5 AVENUE, HOMESTEAD, FL, 33030
LEFEBVRE, FREDERICK, JR. Director 127 S.W. 5 AVENUE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 C/O 48 EAST FLAGLER STREET, PH-104, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-04-30 C/O 48 EAST FLAGLER STREET, PH-104, MIAMI, FL 33131 -
REINSTATEMENT 1994-07-13 - -
REGISTERED AGENT ADDRESS CHANGED 1994-07-13 48 EAST FLAGLER STREET, PENTHOUSE 104, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1994-07-13 MARBIN, EVAN ESQUIRE -
REVOKED FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-10-13 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30

USAspending Awards / Financial Assistance

Date:
2014-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-06-23
Type:
Planned
Address:
127 SW 5TH AVE., HOMESTEAD, FL, 33030
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-06-10
Type:
Planned
Address:
127 SW 5 AVE, Homestead, FL, 33030
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-10-11
Type:
Complaint
Address:
147 SW 5 AVE, Homestead, FL, 33030
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-05-12
Type:
Complaint
Address:
147 SW 5 AVE, Homestead, FL, 33030
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State