Search icon

AMERICLEAN, INC. - Florida Company Profile

Company Details

Entity Name: AMERICLEAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICLEAN, 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: 11 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 2015 (9 years ago)
Document Number: P07000101196
FEI/EIN Number 331181156

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

Address: 1486 NE Miami Garden DR, Miami, FL, 33179, US
Mail Address: 1486 N.E. MIAMI GARDENS DR, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRAY KAREN Director 1219 HIBISCUS AVE, POMPANO BEACH, FL, 33062
FILINGS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 1486 NE Miami Garden DR, Miami, FL 33179 -
REINSTATEMENT 2015-12-31 - -
CHANGE OF MAILING ADDRESS 2015-12-31 1486 NE Miami Garden DR, Miami, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
Reinstatement 2015-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9879878310 2021-01-31 0455 PPS 2535 E Atlantic Blvd, Pompano Beach, FL, 33062-5217
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33062-5217
Project Congressional District FL-23
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5041.11
Forgiveness Paid Date 2021-12-02
2949738504 2021-02-22 0491 PPS 13800 Panama City Beach Pkwy Ste 106d PMB 353, Panama City Beach, FL, 32407-2866
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117000
Loan Approval Amount (current) 117000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32407-2866
Project Congressional District FL-02
Number of Employees 17
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117565.5
Forgiveness Paid Date 2021-09-09
2893737704 2020-05-01 0455 PPP 1486 NE MIAMI GARDENS DRIVE, MIAMI, FL, 33179
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33179-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4292.92
Forgiveness Paid Date 2021-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State