Search icon

TEXTILES POWER CLEANING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TEXTILES POWER CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEXTILES POWER 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: 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: 12 Dec 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Jul 2018 (7 years ago)
Document Number: L16000224034
FEI/EIN Number 81-4720825

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

Address: 1001 N FEDERAL HWY, HALLANDALE BEACH, FL, 33009, US
Mail Address: 17530 NW 68TH AVE, APT C2002, HIALEAH, FL, 33015, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JIMENEZ YAHIMA Managing Member 17530 NW 68TH AVE, HIALEAH, FL, 33015
PEREZ JIMENEZ YAHIMA Agent 17530 NW 68TH AVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1001 N FEDERAL HWY, SUITE 355, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-09-07 1001 N FEDERAL HWY, SUITE 355, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2023-09-07 PEREZ JIMENEZ, YAHIMA -
REGISTERED AGENT ADDRESS CHANGED 2023-09-07 17530 NW 68TH AVE, APT C2002, HIALEAH, FL 33015 -
LC STMNT OF RA/RO CHG 2018-07-11 - -
LC DISSOCIATION MEM 2018-06-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-09-07
AMENDED ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
CORLCRACHG 2018-07-11
CORLCDSMEM 2018-06-20

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2184.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State