Search icon

ELITE CLEAN SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2023-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 786220.6
Loan Approval Amount (current) 786220.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
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, 33143-5763
Project Congressional District FL-27
Number of Employees 70
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 800525.45
Forgiveness Paid Date 2023-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State