Search icon

E-CLEAN CORP

Company Details

Entity Name: E-CLEAN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Feb 2014 (11 years ago)
Document Number: P14000014824
FEI/EIN Number 46-5729850
Address: 4290 sw 2 terrace, Miami, FL, 33134, US
Mail Address: 4290 sw 2 terrace, Miami, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LINARES MARGARITA Agent 4290 sw 2 terrace, Miami, FL, 33134

President

Name Role Address
Linares Margarita President 4290 sw 2 terrace, Miami, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000139912 THE WORKSS ACTIVE 2024-11-15 2029-12-31 No data 7915 NW 64 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4290 sw 2 terrace, Miami, FL 33134 No data
CHANGE OF MAILING ADDRESS 2024-04-30 4290 sw 2 terrace, Miami, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4290 sw 2 terrace, Miami, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000606804 TERMINATED 1000001011675 DADE 2024-09-10 2044-09-18 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000108013 TERMINATED 1000000879202 DADE 2021-03-04 2031-03-10 $ 2,461.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State