Search icon

PY CLEANING SERVICES CORP - Florida Company Profile

Company Details

Entity Name: PY CLEANING SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PY CLEANING SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P20000048912
FEI/EIN Number 47-3256400

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

Address: 4020 SW 122 Av, MIAMI, FL, 33175, US
Mail Address: 4020 SW 122 Av, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDRAZA YUSIMI President 4020 SW 122 Av, MIAMI, FL, 33175
PEDRAZA YUSIMI Agent 4020 SW 122 Av, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-30 4020 SW 122 Av, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2023-10-30 4020 SW 122 Av, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 4020 SW 122 Av, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2023-09-19 PEDRAZA, YUSIMI -
REINSTATEMENT 2023-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-10-30
REINSTATEMENT 2023-09-19
Domestic Profit 2020-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1255948607 2021-03-13 0455 PPP 11335 NW 7th St, Miami, FL, 33172-6506
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99387
Loan Approval Amount (current) 99387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33172-6506
Project Congressional District FL-28
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 99675.63
Forgiveness Paid Date 2021-06-30

Date of last update: 01 May 2025

Sources: Florida Department of State