Search icon

CLEAN 305, LLC - Florida Company Profile

Company Details

Entity Name: CLEAN 305, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN 305, 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: 03 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L18000161505
FEI/EIN Number 86-3123965

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

Address: 15800 Pines Blvd, Pembroke Pines, FL, 33027, US
Mail Address: 455 W 23RD STREET, Hialeah, FL, 33010, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mohamad Ahmad Suleiman Manager 455 W 23RD STREET, Hialeah, FL, 33010
TORO SANTIAGO G Officer 455 W 23RD STREET, Hialeah, FL, 33010
Toro Santiago G Agent 455 W 23RD STREET, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 455 W 23RD STREET, #9, Hialeah, FL 33010 -
REINSTATEMENT 2023-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 15800 Pines Blvd, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-03-13 15800 Pines Blvd, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2023-03-13 Toro, Santiago Gil -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2019-01-03 - -

Documents

Name Date
REINSTATEMENT 2023-03-13
REINSTATEMENT 2021-04-08
CORLCDSMEM 2019-01-03
LC Amendment 2018-07-09
Florida Limited Liability 2018-07-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State