Search icon

MBP CLEANERS, INC. - Florida Company Profile

Company Details

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

MBP CLEANERS, 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: 06 Apr 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2012 (13 years ago)
Document Number: P12000033418
FEI/EIN Number 45-5147759

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

Address: 2615 N. HIATUS ROAD, COOPER CITY, FL, 33026, US
Mail Address: 1271 NW 99 TERRACE, PEMBROKE PINES, FL, 33024
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MARTHA L President 1271 NW 99 TERRACE, PEMBROKE PINES, FL, 33024
DIAZ MARTHA L Agent 1271 NW 99 TERRACE, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
AMENDMENT 2012-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-22 2615 N. HIATUS ROAD, COOPER CITY, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1050247402 2020-05-03 0455 PPP 2615 N. HIATUS ROAD, HOLLYWOOD, FL, 33026
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4458
Loan Approval Amount (current) 4458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33026-0500
Project Congressional District FL-25
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3456.45
Forgiveness Paid Date 2022-01-04
6396268502 2021-03-03 0455 PPS 2615 N Hiatus Rd, Hollywood, FL, 33026-1372
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4457
Loan Approval Amount (current) 4457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33026-1372
Project Congressional District FL-25
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4030.58
Forgiveness Paid Date 2021-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State