Search icon

ACTION CLEANING SERVICES AP, INC. - Florida Company Profile

Company Details

Entity Name: ACTION CLEANING SERVICES AP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION CLEANING SERVICES AP, 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: 25 Aug 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: P10000069916
FEI/EIN Number 273336044

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

Address: 8988 NW 149 TERR, HIALEAH, FL, 33018
Mail Address: po box 172124, HIALEAH, FL, 33017, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDA ALVARO President 8988 NW 149 TERR, HIALEAH, FL, 33018
PINEDA ALVARO Agent 8988 NW 149 TERR, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-07-03 8988 NW 149 TERR, HIALEAH, FL 33018 -
NAME CHANGE AMENDMENT 2016-05-02 ACTION CLEANING SERVICES AP, INC. -
CHANGE OF MAILING ADDRESS 2014-03-27 8988 NW 149 TERR, HIALEAH, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-07-03
Name Change 2016-05-02
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3981467210 2020-04-27 0455 PPP 8988 NW 149th Terrace, MIAMI LAKES, FL, 33018-1349
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60140
Loan Approval Amount (current) 60140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 20
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60672.91
Forgiveness Paid Date 2021-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State