Search icon

JIS CLEANING SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JIS CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2020 (5 years ago)
Document Number: L13000127021
FEI/EIN Number 47-5375827
Address: 17901Temple Boulevard Loxahatchee FL, Loxahatchee, FL, 33470, US
Mail Address: 17901Temple Boulevard Loxahatchee FL, Loxahatchee, FL, 33470, US
ZIP code: 33470
City: Loxahatchee
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASQUALONE JOSEFINA Managing Member 17901Temple Boulevard Loxahatchee FL, Loxahatchee, FL, 33470
PASQUALONE JOSEFINA Agent 17901Temple Boulevard Loxahatchee FL, Loxahatchee, FL, 33470

Unique Entity ID

Unique Entity ID:
FVP3XZKDL4V2
CAGE Code:
9S9K0
UEI Expiration Date:
2025-01-06

Business Information

Activation Date:
2024-01-10
Initial Registration Date:
2024-01-07

Commercial and government entity program

CAGE number:
9S9K0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-06
CAGE Expiration:
2029-01-10
SAM Expiration:
2025-01-06

Contact Information

POC:
JOSEFINA PASQUALONE

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000113679 JIS CONSTRUCTION SERVICES ACTIVE 2024-09-11 2029-12-31 - 17901 TEMPLE BOULEVARD, LOXAHATCHEE, FL, 33470
G23000153144 JIS CONSTRUCTION SERVICES ACTIVE 2023-12-17 2028-12-31 - 17901 TEMPLE BOULEVARD, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 17901Temple Boulevard Loxahatchee FL, Loxahatchee, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 17901Temple Boulevard Loxahatchee FL, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2021-02-04 17901Temple Boulevard Loxahatchee FL, Loxahatchee, FL 33470 -
REINSTATEMENT 2020-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 PASQUALONE, JOSEFINA -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-03-05
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
17100.00
Total Face Value Of Loan:
17100.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
17100.00
Total Face Value Of Loan:
17100.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State