Search icon

CLEAVENS PROTECTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CLEAVENS PROTECTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAVENS PROTECTION SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 2004 (21 years ago)
Date of dissolution: 08 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2023 (2 years ago)
Document Number: P04000075133
FEI/EIN Number 201099663

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

Address: 6600 N.W 27TH AVE, A-8, MIAMI, FL, 33147, US
Mail Address: 6600 N.W 27TH AVE, A-8, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDRE CLEAVENS President 443 NE 195 STREET, MIAMI, FL, 33179
ALEXANDRE CLEAVENS Agent 443 NE 195 STREET, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 443 NE 195 STREET, 436, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2015-07-29 ALEXANDRE, CLEAVENS -
REINSTATEMENT 2015-07-29 - -
PENDING REINSTATEMENT 2012-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2006-04-24 6600 N.W 27TH AVE, A-8, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 6600 N.W 27TH AVE, A-8, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000225060 ACTIVE 2022-030250-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-04-05 2028-05-23 $3,570.50 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522
J23000068965 ACTIVE 2022-030249-SP-23 MIAMI-DADE COUNTY COURT CLERK 2022-12-30 2028-02-17 $3,063.96 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-08
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State