Search icon

OHIO VALLEY CLEANERS,LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OHIO VALLEY CLEANERS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OHIO VALLEY 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: 07 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: L15000061202
FEI/EIN Number 37-1763782

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

Address: 6418 Monterey blvd, TAMPA, FL, 33625, US
Mail Address: 6418 Monterey blvd, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maldonado Miguel Chief Executive Officer 6418 Monterey blvd, TAMPA, FL, 33625
Rivera Janice Director 6418 Monterey blvd, TAMPA, FL, 33625
MALDONADO MIGUEL A Agent 6418 Monterey blvd, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-07 6418 Monterey blvd, TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-07 6418 Monterey blvd, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2021-02-07 6418 Monterey blvd, TAMPA, FL 33625 -
REINSTATEMENT 2020-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-22 MALDONADO, MIGUEL A -
REINSTATEMENT 2018-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-07
REINSTATEMENT 2020-02-12
REINSTATEMENT 2018-03-22
Florida Limited Liability 2015-04-07

USAspending Awards / Financial Assistance

Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25045.00
Total Face Value Of Loan:
25045.00

Paycheck Protection Program

Date Approved:
2020-06-27
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
25045
Current Approval Amount:
25045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State