Entity Name: | ELITE CLEAN SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELITE CLEAN SERVICES 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. |
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: | 29 Aug 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000162172 |
FEI/EIN Number |
86-3237217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7860 SW 55TH AVE, MIAMI, FL, 33143, US |
Mail Address: | 7860 SW 55TH AVE, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMBROSINO JOSE R | Chief Executive Officer | 7860 SW 55TH AVE, MIAMI, FL, 33143 |
CABALLERO JURADO RAFAEL | Vice President | 407 LINCON ROAD, MIAMI BEACH, FL, 33139 |
MORALES CILVIANO GUILLER | Director | 407 LINCON ROAD, MIAMI BEACH, FL, 33139 |
AMBROSINO JOSE R | Agent | 7860 SW 55TH AVE, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-03 | AMBROSINO, JOSE R | - |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 7860 SW 55TH AVE, SUITE D, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 7860 SW 55TH AVE, SUITE D, MIAMI, FL 33143 | - |
REINSTATEMENT | 2021-04-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 7860 SW 55TH AVE, SUITE D, MIAMI, FL 33143 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
AMENDED ANNUAL REPORT | 2021-06-19 |
AMENDED ANNUAL REPORT | 2021-05-03 |
REINSTATEMENT | 2021-04-14 |
Florida Limited Liability | 2016-08-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6514549000 | 2021-05-22 | 0455 | PPP | 7860 SW 55th Ave Apt D, Miami, FL, 33143-5763 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State