Search icon

VULU CLEANERS LLC - Florida Company Profile

Company Details

Entity Name: VULU CLEANERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VULU CLEANERS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Dec 2011 (13 years ago)
Document Number: L11000143596
FEI/EIN Number 45-4164441

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

Mail Address: 2017 S OCEAN DR, HALLANDALE BEACH, FL, 33009, US
Address: 2017 S OCEAN DR UNIT.#403, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO CARMEN . Agent 2017 S. Ocean Drive, Hallandale Beach, FL, 33009
DELGADO CARMEN V Managing Member 2017 S. OCEAN DRIVE, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-10 2017 S OCEAN DR UNIT.#403, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 2017 S OCEAN DR UNIT.#403, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 2017 S. Ocean Drive, Unit 403, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2014-04-26 DELGADO, CARMEN .V -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5063678406 2021-02-07 0455 PPS 14650 SW 26th St, Miami, FL, 33175-8065
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9967
Loan Approval Amount (current) 9967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-8065
Project Congressional District FL-28
Number of Employees 4
NAICS code 812320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10036.19
Forgiveness Paid Date 2021-10-25
2796487710 2020-05-01 0455 PPP 14650 SW 26TH ST, MIAMI, FL, 33175
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14417
Loan Approval Amount (current) 14417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33175-0900
Project Congressional District FL-28
Number of Employees 3
NAICS code 812320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14548.08
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State