Search icon

RICHARD FAMILY CLEANERS, INC.

Company Details

Entity Name: RICHARD FAMILY CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2006 (19 years ago)
Document Number: P95000037777
FEI/EIN Number 650584150
Address: 12385 N.E. 6TH AVENUE, MIAMI, FL, 33161
Mail Address: 12385 N.E. 6TH AVENUE, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARD SEUL-DIEU Agent 12385 N.E. 6TH AVENUE, MIAMI, FL, 33161

President

Name Role Address
RICHARD SEUL-DIEU President 12385 N.E. 6TH AVENUE, MIAMI, FL, 33161
Richard Seul Dieu Sr. President 12385 N E 6 th Avenue, Miami, FL, 33161

Director

Name Role Address
RICHARD SEUL-DIEU Director 12385 N.E. 6TH AVENUE, MIAMI, FL, 33161
RICHARD MARIE JUNIE Director 12385 N.E. 6TH AVENUE, MIAMI, FL, 33161

Treasurer

Name Role Address
RICHARD MARIE JUNIE Treasurer 12385 N.E. 6TH AVENUE, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 12385 N.E. 6TH AVENUE, MIAMI, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2010-04-11 RICHARD, SEUL-DIEU No data
REINSTATEMENT 2006-02-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-11-20 12385 N.E. 6TH AVENUE, MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 1997-11-20 12385 N.E. 6TH AVENUE, MIAMI, FL 33161 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1460148406 2021-02-02 0455 PPS 12385 NE 6th Ave, North Miami, FL, 33161-5513
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4745
Loan Approval Amount (current) 4745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-5513
Project Congressional District FL-24
Number of Employees 2
NAICS code 812320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4724.13
Forgiveness Paid Date 2021-08-26
8278627309 2020-05-01 0455 PPP 12385 NE 6TH AVE, NORTH MIAMI, FL, 33161-5513
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4723
Loan Approval Amount (current) 4723
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33161-5513
Project Congressional District FL-24
Number of Employees 2
NAICS code 812320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4761.69
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State