Search icon

CLEAN AWARE CORP. - Florida Company Profile

Company Details

Entity Name: CLEAN AWARE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAN AWARE 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: 27 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P15000047100
FEI/EIN Number 47-4162893

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

Address: 1800 SE 16 Ave, Homestead, FL, 33035, US
Mail Address: 1800 SE 16 Ave, Homestead, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ROSARIO President 1800 SE 16 Ave, Homestead, FL, 33035
MARTINEZ ROSARIO Secretary 1800 SE 16 Ave, Homestead, FL, 33035
MARTINEZ ROSARIO Director 1800 SE 16 Ave, Homestead, FL, 33035
Martinez Rosario Agent 1800 SE 16 Ave, Homestead, FL, 33035

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 1800 SE 16 Ave, Homestead, FL 33035 -
CHANGE OF MAILING ADDRESS 2022-02-09 1800 SE 16 Ave, Homestead, FL 33035 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 1800 SE 16 Ave, Homestead, FL 33035 -
REINSTATEMENT 2022-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-18 Martinez, Rosario -

Documents

Name Date
REINSTATEMENT 2024-04-30
REINSTATEMENT 2022-02-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-05-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State