Search icon

BUDGET CLEANING USA CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: BUDGET CLEANING USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDGET CLEANING USA 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: 07 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: P08000035523
FEI/EIN Number 262362603

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

Address: 5403 SW 152nd Place Circle, MIAMI, FL, 33185, US
Mail Address: 5403 SW 152nd Place Circle, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BUDGET CLEANING USA CORP., NEW YORK 4944527 NEW YORK

Key Officers & Management

Name Role Address
Mutter Jeshica President 14038 SW 155th TER, Miami, FL, 33177
Mutter Jeshica Director 14038 SW 155th TER, Miami, FL, 33177
Vieira-Martins Tathiana Chief Operating Officer 13415 SW 62nd Street, Miami, FL, 33183
MUTTER JESHICA Agent 14038 SW 155th TER, Miami, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000050012 BUDGET FLOORS USA EXPIRED 2011-05-26 2016-12-31 - 5436 SW 148 PL, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-26 MUTTER, JESHICA -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 14038 SW 155th TER, Miami, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-13 5403 SW 152nd Place Circle, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2016-03-13 5403 SW 152nd Place Circle, MIAMI, FL 33185 -
AMENDMENT 2014-08-04 - -
AMENDMENT 2011-07-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-13
AMENDED ANNUAL REPORT 2015-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3061057703 2020-05-01 0455 PPP 15131 SW 145TH ST, MIAMI, FL, 33196
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
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 MIAMI, MIAMI-DADE, FL, 33196-0001
Project Congressional District FL-28
Number of Employees 170
NAICS code 561790
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 88643.33
Forgiveness Paid Date 2021-08-25
8949638506 2021-03-10 0455 PPS 15131 SW 145th St, Miami, FL, 33196-2320
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93172
Loan Approval Amount (current) 93172
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 Miami, MIAMI-DADE, FL, 33196-2320
Project Congressional District FL-28
Number of Employees 14
NAICS code 561720
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 94658.3
Forgiveness Paid Date 2022-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State