Search icon

SANIKLEAN, INC. - Florida Company Profile

Company Details

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

SANIKLEAN, 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 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: P10000022227
FEI/EIN Number 272239632

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

Address: 8306 MILLS DR., SUITE 171, MIAMI, FL, 33183, US
Mail Address: 8306 MILLS DR., SUITE 171, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS GUSTAVO M President 1847 SE 15 street, Homestead, FL, 33035
HEAVENLY HANDS FOUNDATION INC. Owne -
Vargas Daniel G Vice President 8306 MILLS DR., MIAMI, FL, 33183
VARGAS GUSTAVO M Agent 1847 SE 15 street, Homestead, FL, 33035

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 1847 SE 15 street, Homestead, FL 33035 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-24 8306 MILLS DR., SUITE 171, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2019-10-24 8306 MILLS DR., SUITE 171, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2019-05-01 VARGAS, GUSTAVO Moises -
AMENDMENT 2017-05-30 - -
AMENDMENT 2015-06-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
Amendment 2017-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1496857402 2020-05-04 0455 PPP 8306 Mills Dr. Unit 171, MIAMI, FL, 33183
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
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, 33183-1000
Project Congressional District FL-28
Number of Employees 1
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6265.57
Forgiveness Paid Date 2021-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State