Search icon

CLEANMAKER CORP - Florida Company Profile

Company Details

Entity Name: CLEANMAKER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEANMAKER 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 Jul 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Aug 2015 (10 years ago)
Document Number: P12000063761
FEI/EIN Number 36-4738635

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

Address: 1750 NW 107TH AVE, Sweetwater, FL, 33172, US
Mail Address: 1750 NW 107TH AVE, Sweetwater, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLERO AVILA JOSE H President 1750 NW 107TH AVE, Sweetwater, FL, 33172
MOLERO FAJARDO HECTOR S Vice President 1750 NW 107TH AVE, Sweetwater, FL, 33172
MOLERO AVILA JOSE H Agent 1750 NW 107TH AVE, Sweetwater, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1750 NW 107TH AVE, Unit L-504, Sweetwater, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-04-28 1750 NW 107TH AVE, Unit L-504, Sweetwater, FL 33172 -
REGISTERED AGENT NAME CHANGED 2021-04-28 MOLERO AVILA, JOSE HUMBERTO -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1750 NW 107TH AVE, Unit L-504, Sweetwater, FL 33172 -
AMENDMENT AND NAME CHANGE 2015-08-24 CLEANMAKER CORP -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-24
Amendment and Name Change 2015-08-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State