Search icon

TRINITY CLEANING CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY CLEANING CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY CLEANING CONCEPTS, 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: 15 Dec 2010 (14 years ago)
Date of dissolution: 26 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: P10000101326
FEI/EIN Number 274370938

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

Address: 12841 SW 45 DRIVE, MIRAMAR, FL, 33027, US
Mail Address: PO BOX 245340, PEMBROKE PINES, FL, 33024
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE JESUS MASSIEL DURAN President PO BOX 245340, PEMBROKE PINES, FL, 33024
DURAN DANIEL Chief Executive Officer PO BOX 245340, PEMBROKE PINES, FL, 33027
BEHAR JACOB E Chief Operating Officer PO BOX 245340, PEMBROKE PINES, FL, 33024
DE JESUS MASSIEL DURAN Agent 12841 SW 45 DRIVE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000065414 TRINITY BUILDING SERVICES EXPIRED 2016-07-04 2021-12-31 - 12841 SW 45 DRIVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 12841 SW 45 DRIVE, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-22 12841 SW 45 DRIVE, MIRAMAR, FL 33027 -
AMENDMENT 2013-10-07 - -
CHANGE OF MAILING ADDRESS 2011-03-21 12841 SW 45 DRIVE, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2011-03-21 DE JESUS, MASSIEL DURAN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
Amendment 2013-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8837767008 2020-04-08 0455 PPP 3363 NW 154th Terrace, OPA LOCKA, FL, 33054-2465
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 249804
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-2465
Project Congressional District FL-24
Number of Employees 44
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252475.51
Forgiveness Paid Date 2021-05-21

Date of last update: 02 May 2025

Sources: Florida Department of State