Search icon

AMERICLEAN EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICLEAN EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICLEAN EXPRESS, 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: 20 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: P96000103861
FEI/EIN Number 650740700

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

Address: 1199 NE 1ST AVENUE, FLORIDA CITY, FL, 33034, US
Mail Address: 1199 NE 1ST AVENUE, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN Genghis Chief Executive Officer 1199 NE 1ST AVENUE, FLORIDA CITY, FL, 33034
KHAN LEILA Secretary 14812 SW 169 LN, MIAMI, FL, 33157
Khan Ameen Corr 1199 NE 1st Ave, Florida City, FL, 33034
Khan Mohamed vp 1199 NE 1ST AVENUE, FLORIDA CITY, FL, 33034
Khan Genghis Agent 1199 NE 1 ST AVENUE, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-31 1199 NE 1ST AVENUE, FLORIDA CITY, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 1199 NE 1ST AVENUE, FLORIDA CITY, FL 33034 -
REGISTERED AGENT NAME CHANGED 2021-03-31 Khan, Genghis -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-12 1199 NE 1 ST AVENUE, U S - 1, FLORIDA CITY, FL 33034 -
AMENDMENT 2010-12-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-26
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6325367406 2020-05-14 0455 PPP 1199 Northeast 1st Avenue, FLORIDA CITY, FL, 33034-2409
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11208.34
Loan Approval Amount (current) 5208.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florida City, MIAMI-DADE, FL, 33034-0001
Project Congressional District FL-28
Number of Employees 6
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5259.14
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State