Search icon

MIAMI CLEANING SPECIALIST LLC - Florida Company Profile

Company Details

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

MIAMI CLEANING SPECIALIST 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: 07 Nov 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000204504
FEI/EIN Number 81-4373392

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

Mail Address: 1000 West Avenue, MIAMI BEACH, FL, 33139, US
Address: 11311 NW 7TH AVE, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Katz Abe Auth 1395 BRICKELL AVENUE, MIAMI, FL, 33131
KATZ MORDECHAI SHLO Manager 11311 N.W. 7TH AVENUE, MIAMI, FL, 33168
Katz Mordechai Shlo Agent 11311 n.w. 7th Avenue, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 11311 NW 7TH AVE, MIAMI, FL 33168 -
LC AMENDMENT 2021-02-19 - -
CHANGE OF MAILING ADDRESS 2021-02-19 11311 NW 7TH AVE, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2021-02-19 Katz, Mordechai Shloma aron -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-11
Florida Limited Liability 2016-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1321947708 2020-05-01 0455 PPP 1395 BRICKELL AVE STE 800, MIAMI, FL, 33131
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176100
Loan Approval Amount (current) 176100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33131-0001
Project Congressional District FL-27
Number of Employees 18
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177260.11
Forgiveness Paid Date 2020-12-30
4550458609 2021-03-18 0455 PPS 1395 Brickell Ave Ste 800, Miami, FL, 33131-3302
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149885
Loan Approval Amount (current) 149885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33131-3302
Project Congressional District FL-27
Number of Employees 12
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150998.9
Forgiveness Paid Date 2021-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State