Search icon

CLAUDS FLOOR INSTALLATION, CORP. - Florida Company Profile

Company Details

Entity Name: CLAUDS FLOOR INSTALLATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAUDS FLOOR INSTALLATION, 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: 03 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (4 years ago)
Document Number: P13000072603
FEI/EIN Number 46-3567410

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

Address: 5617 sw 19th st, West Park, FL, 33023, US
Mail Address: 5617 sw 19th st, West Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YLLANES ALEX President 1201 NE 191ST STREET APT G116, MIAMI, FL, 33179
CLAUDIO POOL Vice President 5617 SW 19 ST, WEST PARK, FL, 33023
YLLANES ALEX Agent 5617 sw 19th t, West Park, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-10 5617 sw 19th st, West Park, FL 33023 -
CHANGE OF MAILING ADDRESS 2024-02-10 5617 sw 19th st, West Park, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 5617 sw 19th t, West Park, FL 33023 -
REGISTERED AGENT NAME CHANGED 2021-10-03 YLLANES, ALEX -
REINSTATEMENT 2021-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2013-09-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000264772 TERMINATED 1000000924332 DADE 2022-05-26 2032-06-01 $ 792.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000300438 TERMINATED 1000000891774 DADE 2021-06-14 2031-06-16 $ 756.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5294098003 2020-06-27 0455 PPP 1201 NE 191 St G116, Miami, FL, 33179-4005
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43643
Loan Approval Amount (current) 43643
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-4005
Project Congressional District FL-24
Number of Employees 10
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State