Search icon

FOUNTAINEBLEAU CLEANERS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FOUNTAINEBLEAU CLEANERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2011 (14 years ago)
Document Number: P00000070134
FEI/EIN Number 651027980
Address: 10686 FONTAINEBLEAU BLVD.., MIAMI, FL, 33172
Mail Address: 10686 FONTAINEBLEAU BLVD., MIAMI, FL, 33172
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CARLOS President 10686 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
GONZALEZ CARLOS Director 10686 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
GONZALEZ CARLOS Agent 10686 FONTAINBLEAU BLVD, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-27 10686 FONTAINEBLEAU BLVD.., MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2008-04-22 10686 FONTAINEBLEAU BLVD.., MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 10686 FONTAINBLEAU BLVD, MIAMI, FL 33172 -
AMENDMENT AND NAME CHANGE 2005-01-19 FOUNTAINEBLEAU CLEANERS INC. -
REGISTERED AGENT NAME CHANGED 2001-05-17 GONZALEZ, CARLOS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000195592 TERMINATED 1000000986859 DADE 2024-03-29 2044-04-03 $ 921.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000195618 TERMINATED 1000000986861 DADE 2024-03-29 2034-04-03 $ 819.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000403925 TERMINATED 1000000931683 DADE 2022-08-18 2042-08-23 $ 1,423.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-26

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3017.00
Total Face Value Of Loan:
3017.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3017.00
Total Face Value Of Loan:
3017.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$3,017
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,035.85
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,011
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$3,017
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,048.99
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,017

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State