Search icon

CROWN CUSTOM CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: CROWN CUSTOM CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROWN CUSTOM CLEANERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 13 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2001 (24 years ago)
Document Number: P01000016120
FEI/EIN Number 651103590

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

Address: 2025 NE 163 STREET, N MIAMI, FL, 33162
Mail Address: 2025 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALEDINA BATUL President 2025 NE 163 STREET, NORTH MIAMI, FL, 33162
BALEDINA BATUL Director 2025 NE 163 STREET, NORTH MIAMI, FL, 33162
BALEDINA BATUL Agent 2025 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 BALEDINA, BATUL -
CHANGE OF MAILING ADDRESS 2006-05-30 2025 NE 163 STREET, N MIAMI, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-20 2025 NE 163 STREET, N MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-11 2025 NE 163RD STREET, NORTH MIAMI BEACH, FL 33162 -
AMENDMENT 2001-03-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000803138 TERMINATED 1000000850761 DADE 2019-12-06 2039-12-11 $ 350.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000803153 TERMINATED 1000000850763 DADE 2019-12-06 2039-12-11 $ 657.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000666196 TERMINATED 1000000842363 DADE 2019-10-03 2029-10-09 $ 886.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000309318 TERMINATED 1000000823700 MIAMI-DADE 2019-04-24 2029-05-01 $ 380.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000249267 TERMINATED 1000000582877 MIAMI-DADE 2014-02-24 2024-03-04 $ 1,006.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9644568404 2021-02-17 0455 PPS 2025 NE 163rd St, North Miami Beach, FL, 33162-4901
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43050
Loan Approval Amount (current) 43050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-4901
Project Congressional District FL-24
Number of Employees 13
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43905.1
Forgiveness Paid Date 2023-03-01
4062567307 2020-04-29 0455 PPP 2025 NE 163 Street, MIAMI, FL, 33162
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33162-1000
Project Congressional District FL-24
Number of Employees 14
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43666.79
Forgiveness Paid Date 2021-11-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State