Search icon

ECO BROOM JANITORIAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: ECO BROOM JANITORIAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECO BROOM JANITORIAL GROUP 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 Apr 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 May 2016 (9 years ago)
Document Number: L15000071668
FEI/EIN Number 47-3833380

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

Address: 1690 NW 108 Ave, Suite 164, Miami, FL, 33172, US
Mail Address: 1690 NW 108 Ave, Suite 164, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO NELSON Authorized Member 1690 NW 108 AVE, MIAMI, FL, 33172
Pardo Jose Director 2071 NW 112 Avenue, Miami, FL, 33172
Pardo Jose Authorized Member 2071 NW 112 Avenue, Miami, FL, 33172
BLANCO NELSON Agent 2071 NW 112 Avenue, Miami, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-12 1690 NW 108 Ave, Suite 164, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-07-12 1690 NW 108 Ave, Suite 164, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 2071 NW 112 Avenue, # 106, Miami, FL 33172 -
LC STMNT OF RA/RO CHG 2016-05-05 - -
REGISTERED AGENT NAME CHANGED 2016-05-05 BLANCO, NELSON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000325013 TERMINATED 1000000892411 DADE 2021-06-22 2031-06-30 $ 591.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-07
CORLCRACHG 2016-05-05
ANNUAL REPORT 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2189207400 2020-05-05 0455 PPP 1766 SW 154 AVENUE, MIAMI, FL, 33185
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5700
Loan Approval Amount (current) 5700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 33185-3700
Project Congressional District FL-28
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5760.8
Forgiveness Paid Date 2021-05-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State