Search icon

CHOICE SERVICES COMMERCIAL CLEANING LLC - Florida Company Profile

Company Details

Entity Name: CHOICE SERVICES COMMERCIAL CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHOICE SERVICES COMMERCIAL 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: 20 Jan 2017 (8 years ago)
Document Number: L17000012348
FEI/EIN Number 81-3963975

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

Address: 12490 Northeast 7th Avenue, 206, North Miami, FL, 33161, US
Mail Address: 12490 Northeast 7th Avenue, 206, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heffron Jeremiah Owne 12490 Northeast 7th Avenue, North Miami, FL, 33161
HEFFRON JEREMIAH Agent 12490 Northeast 7th Avenue, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 801 NE 167 St, 309, North Miami, FL 33162 -
CHANGE OF MAILING ADDRESS 2025-02-05 801 NE 167 St, 309, North Miami, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 801 NE 167 St, 309, North Miami, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 12490 Northeast 7th Avenue, 206, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2023-01-05 12490 Northeast 7th Avenue, 206, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 12490 Northeast 7th Avenue, 206, North Miami, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-02
Florida Limited Liability 2017-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7363788503 2021-03-05 0455 PPS 1750 NE 115th St Apt 601, Miami, FL, 33181-3116
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33181-3116
Project Congressional District FL-24
Number of Employees 6
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25226.03
Forgiveness Paid Date 2022-03-09
5957057400 2020-05-13 0455 PPP 660 NW 118th ST, MIAMI, FL, 33168
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33168-0001
Project Congressional District FL-24
Number of Employees 6
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25239.04
Forgiveness Paid Date 2021-05-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State