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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State