Search icon

MC CLEANING LLC - Florida Company Profile

Company Details

Entity Name: MC CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MC CLEANING 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: 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 Apr 2016 (9 years ago)
Date of dissolution: 11 Nov 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Nov 2024 (4 months ago)
Document Number: L16000069947
FEI/EIN Number 81-1749675

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

Address: 550 NW 80 TERR, MARGATE, FL, 33063, US
Mail Address: 550 NW 80 TERR, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIO CLEAN SERVICES LLC Authorized Member 1711 AMAZING WAY, OCOEE, FL, 34761
MEDEIROS SOUZA CORP Agent -
RIBEIRO MARIO Auth 550 NW 80 TERR, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-11 - -
CHANGE OF MAILING ADDRESS 2024-01-03 550 NW 80 TERR, APT 103, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 550 NW 80 TERR, APT 103, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 1711 Amazing Way, Ste 213, Ocoee, FL 34761 -
REINSTATEMENT 2023-10-12 - -
REGISTERED AGENT NAME CHANGED 2023-10-12 MEDEIROS SOUZA CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-05-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-11
ANNUAL REPORT 2024-01-03
REINSTATEMENT 2023-10-12
LC Amendment 2022-05-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2024498502 2021-02-19 0491 PPS 12421 NW 173rd St N/A, Alachua, FL, 32615-6025
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25810
Loan Approval Amount (current) 25810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alachua, ALACHUA, FL, 32615-6025
Project Congressional District FL-03
Number of Employees 8
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25950.01
Forgiveness Paid Date 2021-09-20
6462468001 2020-06-30 0491 PPP 12421 NW 173 St., Alachua, FL, 32605
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25528
Loan Approval Amount (current) 25528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Alachua, ALACHUA, FL, 32605-1000
Project Congressional District FL-03
Number of Employees 35
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20609.48
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State