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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BUDGET CLEANING USA CORP., NEW YORK | 4944527 | NEW YORK |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8949638506 | 2021-03-10 | 0455 | PPS | 15131 SW 145th St, Miami, FL, 33196-2320 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State