Search icon

AAA CLEANING PROS LLC - Florida Company Profile

Company Details

Entity Name: AAA CLEANING PROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAA CLEANING PROS 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: 27 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000051736
FEI/EIN Number 824735475

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

Address: 3903 32ND ST SW, LEHIGH ACRES, FL, 33976, US
Mail Address: 3903 32ND ST SW, LEHIGH ACRES, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIQUEZ DE DIEGO ERICK R Manager 3903 32ND ST SW, LEHIGH ACRES, FL, 33976
RODRIQUEZ DE DIEGO ERICK R Agent 3903 32ND ST SW, LEHIGH ACRES, FL, 33976

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 3903 32ND ST SW, LEHIGH ACRES, FL 33976 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 3903 32ND ST SW, LEHIGH ACRES, FL 33976 -
CHANGE OF MAILING ADDRESS 2022-04-09 3903 32ND ST SW, LEHIGH ACRES, FL 33976 -
REGISTERED AGENT NAME CHANGED 2022-04-09 RODRIQUEZ DE DIEGO, ERICK R -
REINSTATEMENT 2022-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-04-09
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-12-19
Florida Limited Liability 2018-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1493127803 2020-05-21 0455 PPP 1520 NW 81ST ST, MIAMI, FL, 33147-5100
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33147-5100
Project Congressional District FL-24
Number of Employees 18
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State