Search icon

CLEAN GO USA, LLC - Florida Company Profile

Company Details

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

CLEAN GO USA, 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: 28 Sep 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: L20000305146
FEI/EIN Number 99-3815971

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

Address: 10226 SW 58TH ST, COOPER CITY, FL, 33328, US
Mail Address: 10226 SW 58TH ST, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ HECTOR Sr. President 10226 SW 58TH ST, COOPER CITY, FL, 33328
GONZALEZ JORGE Member 10226 SW 58TH ST, COOPER CITY, FL, 33328
HERNANDEZ HECTOR Sr. Agent 10226 SW 58TH ST, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000046760 CLEAN GO ACTIVE 2022-04-13 2027-12-31 - 10226 SW 58TH ST, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-30 10226 SW 58TH ST, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2024-10-30 10226 SW 58TH ST, COOPER CITY, FL 33328 -
REGISTERED AGENT NAME CHANGED 2024-10-30 HERNANDEZ, HECTOR Sr. -
REGISTERED AGENT ADDRESS CHANGED 2024-10-30 10226 SW 58TH ST, COOPER CITY, FL 33328 -
LC NAME CHANGE 2022-04-12 CLEAN GO USA, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
AMENDED ANNUAL REPORT 2024-10-30
AMENDED ANNUAL REPORT 2024-10-18
AMENDED ANNUAL REPORT 2024-09-05
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-04-28
LC Name Change 2022-04-12
ANNUAL REPORT 2022-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State