Search icon

CLERO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CLERO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLERO ENTERPRISES, 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: 21 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2004 (21 years ago)
Document Number: P94000014944
FEI/EIN Number 650604046

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

Address: 3881 N.W. 125TH STREET, OPA-LOCKA, FL, 33054
Mail Address: 3881 N.W. 125TH STREET, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLERO ENTERPRISES, INC. 401K 2023 650604046 2024-07-30 CLERO ENTERPRISES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811310
Sponsor’s telephone number 3056814877
Plan sponsor’s address 3881 NW 125TH ST, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing JORGE CLERO
Valid signature Filed with authorized/valid electronic signature
CLERO ENTERPRISES, INC. 401K 2022 650604046 2023-07-10 CLERO ENTERPRISES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811310
Sponsor’s telephone number 3056814877
Plan sponsor’s address 3881 NW 125TH ST, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing SANDRA KAYAL
Valid signature Filed with authorized/valid electronic signature
CLERO ENTERPRISES, INC. 401K 2021 650604046 2022-07-26 CLERO ENTERPRISES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811310
Sponsor’s telephone number 3056814877
Plan sponsor’s address 3881 NW 125TH ST, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing SANDRA KAYAL
Valid signature Filed with authorized/valid electronic signature
CLERO ENTERPRISES, INC. 401K 2020 650604046 2021-07-26 CLERO ENTERPRISES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811310
Sponsor’s telephone number 3056814877
Plan sponsor’s address 3881 NW 125TH ST, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing SANDRA KAYAL
Valid signature Filed with authorized/valid electronic signature
CLERO ENTERPRISES, INC. 401K 2019 650604046 2020-10-14 CLERO ENTERPRISES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811310
Sponsor’s telephone number 3056814877
Plan sponsor’s address 3881 NW 125TH ST, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing JORGE CLERO
Valid signature Filed with authorized/valid electronic signature
CLERO ENTERPRISES, INC. 401K 2018 650604046 2019-10-02 CLERO ENTERPRISES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811310
Sponsor’s telephone number 3056814877
Plan sponsor’s address 3881 NW 125TH ST, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing JORGE CLERO
Valid signature Filed with authorized/valid electronic signature
CLERO ENTERPRISES, INC. 401K 2017 650604046 2018-08-14 CLERO ENTERPRISES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811310
Sponsor’s telephone number 3056814877
Plan sponsor’s address 3881 NW 125TH ST, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2018-08-14
Name of individual signing JORGE CLERO
Valid signature Filed with authorized/valid electronic signature
CLERO ENTERPRISES, INC. 401K 2016 650604046 2017-07-13 CLERO ENTERPRISES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811310
Sponsor’s telephone number 3056814877
Plan sponsor’s address 3881 NW 125TH ST, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing JORGE CLERO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CLERO JORGE J President 3881 N.W. 125TH STREET, OPA-LOCKA, FL, 33054
KAYAL SANDRA Agent 16501 S.W. 81ST AVENUE, MIAMI-, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020798 CLERO AVIATION CORP. EXPIRED 2019-02-11 2024-12-31 - 3881 N.W. 125TH STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-25 3881 N.W. 125TH STREET, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2010-03-25 3881 N.W. 125TH STREET, OPA-LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2007-02-27 KAYAL, SANDRA -
REGISTERED AGENT ADDRESS CHANGED 2007-02-27 16501 S.W. 81ST AVENUE, MIAMI-, FL 33157 -
REINSTATEMENT 2004-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306181926 0418800 2003-10-01 66 LANGLEY ROAD, MIAMI, FL, 33054
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-10-01
Emphasis L: CADMIUM, L: EXPCHEM, S: SMALL BUSINESSES
Case Closed 2004-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-11-12
Abatement Due Date 2003-12-08
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2003-11-12
Abatement Due Date 2003-11-19
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 4
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2003-11-12
Abatement Due Date 2003-11-19
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 H03 I
Issuance Date 2003-11-12
Abatement Due Date 2003-11-19
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2003-11-12
Abatement Due Date 2003-11-18
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101027 D01 I
Issuance Date 2003-11-12
Abatement Due Date 2003-12-31
Current Penalty 393.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19101027 K01
Issuance Date 2003-11-12
Abatement Due Date 2003-12-31
Current Penalty 393.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 2003-11-12
Abatement Due Date 2003-11-19
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2003-11-12
Abatement Due Date 2003-11-24
Current Penalty 113.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-11-12
Abatement Due Date 2003-12-09
Nr Instances 1
Nr Exposed 4
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1886058509 2021-02-19 0455 PPS 3881 NW 125th St, Opa Locka, FL, 33054-4515
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91501
Loan Approval Amount (current) 91501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-4515
Project Congressional District FL-24
Number of Employees 10
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92358.35
Forgiveness Paid Date 2022-01-31
3259927307 2020-04-29 0455 PPP 3881 N.W. 125th Street, Opa locka, FL, 33054
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91501
Loan Approval Amount (current) 91501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa locka, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 10
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92714.33
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State