Search icon

EXECUTIVE PRO CLEANING AND SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE PRO CLEANING AND SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE PRO CLEANING AND SOLUTIONS 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: 09 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2024 (a year ago)
Document Number: L20000354995
FEI/EIN Number 85-3965181

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

Address: 1795 NW 110 Terr, Miami, FL, 33167, US
Mail Address: 1795 NW 110 Terr, Miami, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSTILLO RAFAEL Manager 1795 NW 110 Terr, Miami, FL, 33167
BUSTILLO RAFAEL A Agent 1795 NW 110 Terr, Miami, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148728 EXECUTIVE PRO CLEANING AND SOLUTIONS LLC ACTIVE 2020-11-19 2025-12-31 - 120 BEAL PKWY SW, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 1795 NW 110 Terr, Miami, FL 33167 -
REGISTERED AGENT NAME CHANGED 2024-04-27 BUSTILLO, RAFAEL A -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 1795 NW 110 Terr, Miami, FL 33167 -
REINSTATEMENT 2024-04-27 - -
CHANGE OF MAILING ADDRESS 2024-04-27 1795 NW 110 Terr, Miami, FL 33167 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-12-09 - -

Documents

Name Date
REINSTATEMENT 2024-04-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-27
LC Amendment 2020-12-09
Florida Limited Liability 2020-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State