Search icon

LEG WINDOW CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: LEG WINDOW CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEG WINDOW CLEANING, 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: 14 Aug 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2023 (a year ago)
Document Number: P02000088919
FEI/EIN Number 421549325

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

Address: 999 NE 163 Street, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 999 NE 163 Street, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guzman Omar Vice President 5816 MARIPOSA COVE LANE, ORLANDO, FL, 32822
GUZMAN OMAR President 999 NE 163 STREET, NORTH MIAMI BEACH, FL, 33162
GUZMAN OMAR Agent 999 NE 163 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 999 NE 163 STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2023-10-30 GUZMAN, OMAR -
CHANGE OF PRINCIPAL ADDRESS 2023-08-25 999 NE 163 Street, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2023-08-25 999 NE 163 Street, NORTH MIAMI BEACH, FL 33162 -
AMENDMENT 2013-10-31 - -
REINSTATEMENT 2004-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001341867 TERMINATED 1000000520644 ORANGE 2013-08-21 2023-09-05 $ 545.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000966581 TERMINATED 1000000505668 ORANGE 2013-05-09 2033-05-22 $ 324.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000822370 TERMINATED 1000000494409 ORANGE 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000199068 TERMINATED 1000000408864 ORANGE 2012-12-05 2033-01-23 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-04
Amendment 2023-10-30
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8111868305 2021-01-29 0491 PPS 5816 Mariposa Cove Ln, Orlando, FL, 32822-2331
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277345
Loan Approval Amount (current) 277345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-2331
Project Congressional District FL-09
Number of Employees 26
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280295.64
Forgiveness Paid Date 2022-03-02
3662757206 2020-04-27 0491 PPP 5816 MARIPOSA COVE LANE, ORLANDO, FL, 32822
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) 301680
Loan Approval Amount (current) 301680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32822-1300
Project Congressional District FL-09
Number of Employees 21
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303900.7
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State