Search icon

GREENE KLEEN OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GREENE KLEEN OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENE KLEEN OF SOUTH FLORIDA, 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: 20 Mar 2009 (16 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: P09000026052
FEI/EIN Number 264541195

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

Address: 1569 NW 82 AVENUE, DORAL, FL, 33126, US
Mail Address: 1569 NW 82 Avenue, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Figueroa Cira K President 1569 NW 82 Avenue, Doral, FL, 33126
FIGUEROA CIRA Agent 1569 NW 82 Avenue, Doral, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2024-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-25 1569 NW 82 AVENUE, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-10-25 1569 NW 82 AVENUE, DORAL, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-25 1569 NW 82 Avenue, Doral, FL 33126 -
AMENDMENT 2009-10-02 - -

Documents

Name Date
CORAPVDWN 2024-02-06
ANNUAL REPORT 2023-04-20
Off/Dir Resignation 2022-09-28
ANNUAL REPORT 2022-05-11
AMENDED ANNUAL REPORT 2021-11-29
AMENDED ANNUAL REPORT 2021-10-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5057377004 2020-04-04 0455 PPP 1450 NW 82nd Ave, MIAMI, FL, 33172
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1037500
Loan Approval Amount (current) 1037500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33172-0001
Project Congressional District FL-28
Number of Employees 200
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1047221.23
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State