Search icon

QUALITY CLEANERS LLC - Florida Company Profile

Company Details

Entity Name: QUALITY CLEANERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY CLEANERS 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: 14 Feb 2022 (3 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Sep 2022 (3 years ago)
Document Number: L22000074192
FEI/EIN Number 38-4246341

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

Mail Address: 1540 S W 8th Street, Boynton Beach, FL, 33426, US
Address: 115 NE SIXTH ST, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD MAX Auth 115 NE SIXTH ST, DELRAY BEACH, FL, 33444
Arnold Samuel Auth 1540 S W 8th Street, Boynton Beach, FL, 33426
ARNOLD MAX Agent 115 NE SIXTH ST, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000065104 ROYAL HIVE CLEANING - WEST PALM BEACH ACTIVE 2024-05-21 2029-12-31 - 1540 S W 8TH STREET, BOYTON BEACH, FL, 33426
G23000051658 ROYAL HIVE CLEANING ACTIVE 2023-04-24 2028-12-31 - 115 NE 6TH ST., DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 315 NE 2nd Ave, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2024-04-22 115 NE SIXTH ST, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 115 NE SIXTH ST, DELRAY BEACH, FL 33444 -
LC AMENDMENT AND NAME CHANGE 2022-09-02 QUALTY CLEANERS LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-09-02 115 NE SIXTH ST, DELRAY BEACH, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-03
LC Amendment and Name Change 2022-09-02
Florida Limited Liability 2022-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18079046 0420600 1989-08-22 9001-B FLORIDA AVE, TAMPA, FL, 33612
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-08-22
Case Closed 1989-10-17

Related Activity

Type Complaint
Activity Nr 72031495
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-10-16
Abatement Due Date 1989-10-19
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7231987702 2020-05-01 0491 PPP 7601 DELLA DR STE 9, ORLANDO, FL, 32819-7233
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32738
Loan Approval Amount (current) 32738
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32819-7233
Project Congressional District FL-11
Number of Employees 7
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33015.15
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State