Search icon

DURAN CLEANING SOLUTION INC - Florida Company Profile

Company Details

Entity Name: DURAN CLEANING SOLUTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DURAN CLEANING SOLUTION INC 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: 31 Jan 2017 (8 years ago)
Document Number: P17000010448
FEI/EIN Number 81-5217234

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

Address: 348 E 18 ST, HIALEAH, FL, 33010, US
Mail Address: 348 E 18 ST, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAN MOYA VLADIMIR President 348 E 18 ST, HIALEAH, FL, 33010
RABAZA BOMBINO ARENAIDA Vice President 348 E 18 ST, HIALEAH, FL, 33010
DURAN MOYA VLADIMIR Agent 348 E 18 ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 348 E 18 ST, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2018-04-26 348 E 18 ST, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 348 E 18 ST, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-26
Domestic Profit 2017-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2694267310 2020-04-29 0455 PPP 348 E 18TH ST,, HIALEAH, FL, 33010
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-1000
Project Congressional District FL-26
Number of Employees 7
NAICS code 561720
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23046.99
Forgiveness Paid Date 2021-02-12
8335948304 2021-01-29 0455 PPS 348 E 18th St, Hialeah, FL, 33010-3147
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20250
Loan Approval Amount (current) 20250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-3147
Project Congressional District FL-26
Number of Employees 7
NAICS code 561720
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20326.01
Forgiveness Paid Date 2021-06-23

Date of last update: 03 May 2025

Sources: Florida Department of State