Search icon

CARPET CLEANER STEAMER EMERGENCY LLC - Florida Company Profile

Company Details

Entity Name: CARPET CLEANER STEAMER EMERGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARPET CLEANER STEAMER EMERGENCY 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: 06 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (4 years ago)
Document Number: L17000029061
FEI/EIN Number 86-3178118

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

Address: 5092 SW 24th Ave, Fort Lauderdale, FL, 33312, US
Mail Address: 5092 SW 24th Ave, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN SHIMON MEIR Authorized Member 5092 SW 24th Ave, Fort Lauderdale, FL, 33312
BEN SHIMON MEIR Agent 5092 SW 24th Ave, Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000078177 BSM TOWING ACTIVE 2023-06-29 2028-12-31 - 5092 SW 24TH AVE, FORT LAUDERDALE, FL, 33312
G18000058687 FLORIDA CARPET CLEANER EXPIRED 2018-05-14 2023-12-31 - 4917 TRADEWINDS TER, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-15 5092 SW 24th Ave, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2020-10-15 BEN SHIMON, MEIR -
REGISTERED AGENT ADDRESS CHANGED 2020-10-15 5092 SW 24th Ave, Fort Lauderdale, FL 33312 -
REINSTATEMENT 2020-10-15 - -
CHANGE OF MAILING ADDRESS 2020-10-15 5092 SW 24th Ave, Fort Lauderdale, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-03-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-26
LC Amendment 2017-03-20
Florida Limited Liability 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5885728810 2021-04-18 0455 PPP 5092 SW 24th Ave, Fort Lauderdale, FL, 33312-7400
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) 149511
Loan Approval Amount (current) 149511
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 Fort Lauderdale, BROWARD, FL, 33312-7400
Project Congressional District FL-25
Number of Employees 11
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150068.08
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State