Search icon

BETTO'S CLEANERS CORP - Florida Company Profile

Company Details

Entity Name: BETTO'S CLEANERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETTO'S CLEANERS CORP 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: 11 May 2007 (18 years ago)
Document Number: P07000057210
FEI/EIN Number 260177974

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

Address: 13780 SW 84 ST, MIAMI, FL, 33183
Mail Address: 10803 NW 7 ST, 24, MIAMI, FL, 33172
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTANEDA LOURDES President 10803 NW 7TH ST APT 24, MIAMI, FL, 33172
ROMERO GIANCARLO Chief Executive Officer 10803 NW 7TH ST APT 24, MIAMI, FL, 33172
ROMERO GIOVANNI GENE 10803 NW 7th ST #24, MIAMI, FL, 33172
ROMERO LUIS A Agent 10803 NW 7TH ST, MIAMI, FL, 33172
ROMERO LUIS President 10803 NW 7TH ST APT 24, MIAMI, FL, 33172
ROMERO LUIS Secretary 10803 NW 7TH ST APT 24, MIAMI, FL, 33172
CASTANEDA LOURDES Vice President 10803 NW 7TH ST APT 24, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 13780 SW 84 ST, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2012-03-21 13780 SW 84 ST, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
72635.00
Total Face Value Of Loan:
72635.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72635
Current Approval Amount:
72635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73038.37

Date of last update: 01 Jun 2025

Sources: Florida Department of State