Search icon

CLEAN ESTEAM LLC - Florida Company Profile

Company Details

Entity Name: CLEAN ESTEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN ESTEAM 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: 30 Aug 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: L16000162479
FEI/EIN Number 81-3843655

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

Address: 601 NE 39TH ST. #519, MIAMI, FL, 33137, US
Mail Address: 601 NE 39TH ST. #519, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEATLEY KYLE Auth 601 NE 39TH ST. #519, MIAMI, FL, 33137
WAR DAVID Auth 946 NE 96 ST, MIAMI SHORES, FL, 33138
REPUBLIC REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-16 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 -
LC DISSOCIATION MEM 2018-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-05 601 NE 39TH ST. #519, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2017-12-05 601 NE 39TH ST. #519, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-06
AMENDED ANNUAL REPORT 2023-10-16
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-08
CORLCDSMEM 2018-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1656149001 2021-05-13 0455 PPS 601 NE 39th St Apt 519, Miami, FL, 33137-3750
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20135
Loan Approval Amount (current) 20135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
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, 33137-3750
Project Congressional District FL-24
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20216.66
Forgiveness Paid Date 2021-10-14
1988408410 2021-02-03 0455 PPP 601 NE 39th St Apt 519, Miami, FL, 33137-3750
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19733
Loan Approval Amount (current) 19733
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 Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-3750
Project Congressional District FL-24
Number of Employees 1
NAICS code 561720
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 19857.34
Forgiveness Paid Date 2021-09-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State