Search icon

CLEARVIEW JUNK REMOVAL LLC. - Florida Company Profile

Company Details

Entity Name: CLEARVIEW JUNK REMOVAL LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARVIEW JUNK REMOVAL 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: 05 Dec 2019 (5 years ago)
Document Number: L19000297437
FEI/EIN Number 84-4014338

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

Address: 4013 N University Dr, SUNRISE, FL, 33351, US
Mail Address: 4013 N University Dr I-206, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ PABLO Manager 4013 N University Dr., SUNRISE, FL, 33351
MARTINEZ PABLO A Manager 4013 N UNIVERSITY DR., SUNRISE, FL, 33351
Martinez Pablo Agent 4013 N University Dr, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Martinez, Pablo -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 4013 N University Dr, Apt I-206, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 4013 N University Dr, Apt I-206, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2020-06-09 4013 N University Dr, Apt I-206, SUNRISE, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000212449 ACTIVE 1000000951948 BROWARD 2023-05-05 2033-05-10 $ 484.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2020-06-09
Florida Limited Liability 2019-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8793199003 2021-05-28 0455 PPP 2712 Quaking Leaf Ln, Boynton Beach, FL, 33436-6645
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11545
Loan Approval Amount (current) 11545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33436-6645
Project Congressional District FL-22
Number of Employees 1
NAICS code 811490
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11592.78
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State