Search icon

LANUS SUPER CLEANERS CORP - Florida Company Profile

Company Details

Entity Name: LANUS SUPER CLEANERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANUS SUPER CLEANERS 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: 20 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2025 (4 months ago)
Document Number: P12000027403
FEI/EIN Number 45-4867849

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

Address: 17011 N BAY ROAD APT 715, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: PO BOX 403103, MIAMI BEACH, FL, 33140-9998, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ HECTOR G President 17011 N BAY ROAD APT 715, SUNNY ISLES BEACH, FL, 33160
HERNANDEZ HECTOR G Director 17011 N BAY ROAD APT 715, SUNNY ISLES BEACH, FL, 33160
HERNANDEZ ROCIO G Vice President 17011 N BAY ROAD APT 715, SUNNY ISLES BEACH, FL, 33160
HERNANDEZ HECTOR G Agent 17011 N BAY ROAD APT 715, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-07 - -
REGISTERED AGENT NAME CHANGED 2025-01-07 HERNANDEZ, HECTOR G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 17011 N BAY ROAD APT 715, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 17011 N BAY ROAD APT 715, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2013-04-23 17011 N BAY ROAD APT 715, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
REINSTATEMENT 2025-01-07
ANNUAL REPORT 2023-07-12
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7152207410 2020-05-15 0455 PPP 3621 Collins Avenue, Miami Beach, FL, 33140
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2625
Loan Approval Amount (current) 2625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2654.92
Forgiveness Paid Date 2021-07-09

Date of last update: 01 May 2025

Sources: Florida Department of State