Search icon

SPANISH SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPANISH SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Mar 2008 (17 years ago)
Document Number: L08000028931
FEI/EIN Number 262251168
Address: 12555 Biscayne Blvd, North Miami, FL, 33181, US
Mail Address: 12555 Biscayne Blvd, North Miami, FL, 33181, US
ZIP code: 33181
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MARCELA Manager 12555 Biscayne Blvd, North Miami, FL, 33181
Lopez Marcela Agent 12555 Biscayne Blvd, North Miami, FL, 33181

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARCELA LOPEZ
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P1281133

Unique Entity ID

Unique Entity ID:
GNNAAGKVMJN6
CAGE Code:
62RU2
UEI Expiration Date:
2026-02-26

Business Information

Division Name:
TRANSLATION AND INTERPRETING
Activation Date:
2025-02-28
Initial Registration Date:
2010-07-17

Commercial and government entity program

CAGE number:
62RU2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-28
CAGE Expiration:
2030-02-28
SAM Expiration:
2026-02-26

Contact Information

POC:
MARCELA A.. LOPEZ
Corporate URL:
http://www.spanishsolutionsus.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08085900299 SPANISH SOLUTIONS LANGUAGE SERVICES EXPIRED 2008-03-25 2013-12-31 - 715 NE 115TH STREET, BISCAYNE PARK, FL, 33161
G08085900305 SPS INTERNATIONAL EXCHANGES EXPIRED 2008-03-25 2013-12-31 - 715 NE 115TH STREET, BISCAYNE PARK, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 12555 Biscayne Blvd, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-02-07 12555 Biscayne Blvd, North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 12555 Biscayne Blvd, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2022-03-13 Lopez, Marcela -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000239984 ACTIVE 2019-010582-SP-23 MIAMI-DADE COUNTY COURT CLERK 2020-03-26 2025-06-30 $7,691.22 DELTEK, INC., A DELAWARE CORPORATION, AUTHORIZED TO DO, 2291 WOOD OAK DRIVE, HERNDON, VA, 20171

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-15
AMENDED ANNUAL REPORT 2019-10-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QM25P0004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
63800.00
Base And Exercised Options Value:
63800.00
Base And All Options Value:
63800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-03
Description:
TRANSLATION SERVICES IN SUPPORT OF PANAMAX ALPHA 2025
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING
Procurement Instrument Identifier:
W912CL24A0008
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-25
Description:
THE REASON FOR THIS MODIFICATION IS TO ADD MANDATORY CLAUSES.
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING
Procurement Instrument Identifier:
W91QEX24P0066
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
31772.50
Base And Exercised Options Value:
31772.50
Base And All Options Value:
64145.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-18
Description:
TRANSLATION SERVICES (SPANISH)
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3350.00
Total Face Value Of Loan:
3350.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
145800.00
Total Face Value Of Loan:
145800.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,350
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,350
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$3,380.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,349
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$20,833
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,984.82
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State