Search icon

SPANISH SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SPANISH SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPANISH SOLUTIONS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 Mar 2008 (17 years ago)
Document Number: L08000028931
FEI/EIN Number 262251168

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

Address: 12555 Biscayne Blvd, North Miami, FL, 33181, US
Mail Address: 12555 Biscayne Blvd, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
62RU2 Active Non-Manufacturer 2010-07-24 2024-07-12 2029-07-12 2025-07-10

Contact Information

POC MARCELA A.. LOPEZ
Phone +1 305-891-4141
Address CORONADO TOWERS 12590 NE 16TH AVENUE UNIT 604, NORTH MIAMI, MIAMI-DADE, FL, 33161, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W91QEX24P0055 2024-08-21 2024-09-05 2024-09-05
Unique Award Key CONT_AWD_W91QEX24P0055_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6538.20
Current Award Amount 6538.20
Potential Award Amount 6538.20

Description

Title TRANSLATION SERVICE/ SIMULTANEOUS INTERPRETATION SERVICE AND EQUIPMENT: CYBER RESILIENCE SUBJECT MATTER EXPERT EXCHANGE
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient SPANISH SOLUTIONS, LLC
UEI GNNAAGKVMJN6
Recipient Address UNITED STATES, CORONADO TOWERS 12590 NE 16TH AVENUE UNIT 604, NORTH MIAMI, MIAMI-DADE, FLORIDA, 33161
PURCHASE ORDER AWARD 70FBR424P00000057 2024-06-21 2024-12-20 2024-12-20
Unique Award Key CONT_AWD_70FBR424P00000057_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 24000.00
Current Award Amount 24000.00
Potential Award Amount 24000.00

Description

Title THE PURPOSE OF THIS NO COST MODIFICATION IS EXERCISE OPTION 1 FOR 90 DAYS TO EXTEND THE PERIOD OF PERFORMANCE AND TO DE-OBLIGATE FUNDING AND REALIGN REMAINING FUNDS - DR 4782-KY. END OF P00002
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient SPANISH SOLUTIONS, LLC
UEI GNNAAGKVMJN6
Recipient Address UNITED STATES, 551 NE 110TH TER, MIAMI, MIAMI-DADE, FLORIDA, 331617153
PURCHASE ORDER AWARD W91QEX24P0031 2024-05-20 2024-06-14 2024-06-14
Unique Award Key CONT_AWD_W91QEX24P0031_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14900.00
Current Award Amount 14900.00
Potential Award Amount 14900.00

Description

Title TRANSLATION - ENG/SPAN/PORTUGUESE
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient SPANISH SOLUTIONS, LLC
UEI GNNAAGKVMJN6
Recipient Address UNITED STATES, 551 NE 110TH TER, MIAMI, MIAMI-DADE, FLORIDA, 331617153
PURCHASE ORDER AWARD W91QEX24P0025 2024-05-12 2024-05-23 2024-05-23
Unique Award Key CONT_AWD_W91QEX24P0025_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 30545.00
Current Award Amount 30545.00
Potential Award Amount 30545.00

Description

Title ADDITIONAL SERVICES TO UNINSTALL AND REINSTALL OF INTERPRETATION EQUIPMENT
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient SPANISH SOLUTIONS, LLC
UEI GNNAAGKVMJN6
Recipient Address UNITED STATES, 551 NE 110TH TER, MIAMI, MIAMI-DADE, FLORIDA, 331617153
PURCHASE ORDER AWARD W91QEX24P0024 2024-05-02 2024-05-09 2024-05-09
Unique Award Key CONT_AWD_W91QEX24P0024_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15736.00
Current Award Amount 15736.00
Potential Award Amount 15736.00

Description

Title EQUIPMENT
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient SPANISH SOLUTIONS, LLC
UEI GNNAAGKVMJN6
Recipient Address UNITED STATES, 551 NE 110TH TER, MIAMI, MIAMI-DADE, FLORIDA, 331617153
PO AWARD SMX53012M1840 2012-09-13 2012-09-13 2012-09-13
Unique Award Key CONT_AWD_SMX53012M1840_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title NAS- MI- IN41MX69-INTERPRETATION SERVICES IN CANON CITY CO
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient SPANISH SOLUTIONS, LLC
UEI GNNAAGKVMJN6
Legacy DUNS 007058031
Recipient Address 715 NE 115TH ST, MIAMI, 331616353, UNITED STATES
PO AWARD W912CL12P0020 2012-09-12 2012-05-11 2012-05-11
Unique Award Key CONT_AWD_W912CL12P0020_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title INTERPRETER/TRANSLATOR SERVICE (CPX)
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient SPANISH SOLUTIONS, LLC
UEI GNNAAGKVMJN6
Legacy DUNS 007058031
Recipient Address 715 NE 115TH ST, MIAMI, 331616353, UNITED STATES
PURCHASE ORDER AWARD W911SF12P0310 2012-09-10 2012-10-15 2012-10-15
Unique Award Key CONT_AWD_W911SF12P0310_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 25459.54
Current Award Amount 25459.54
Potential Award Amount 25459.54

Description

Title TRANSLATION EQUIPMENT
NAICS Code 611710: EDUCATIONAL SUPPORT SERVICES
Product and Service Codes 5810: COMMUNICATIONS SECURITY EQUIPMENT AND COMPONENTS

Recipient Details

Recipient SPANISH SOLUTIONS, LLC
UEI GNNAAGKVMJN6
Legacy DUNS 007058031
Recipient Address 715 NE 115TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331616353, UNITED STATES
PURCHASE ORDER AWARD W912CL12P0091 2012-08-28 2012-09-13 2012-09-13
Unique Award Key CONT_AWD_W912CL12P0091_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7695.00
Current Award Amount 7695.00
Potential Award Amount 7695.00

Description

Title INTERPRETER (DCCEP)
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient SPANISH SOLUTIONS, LLC
UEI GNNAAGKVMJN6
Legacy DUNS 007058031
Recipient Address 715 NE 115TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331616353, UNITED STATES
PO AWARD SMX53012M1639 2012-08-15 2012-08-15 2012-08-15
Unique Award Key CONT_AWD_SMX53012M1639_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title NAS-MI-IN41MX69- INTERPRETATION SERVICES LOUISIANA
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient SPANISH SOLUTIONS, LLC
UEI GNNAAGKVMJN6
Legacy DUNS 007058031
Recipient Address 715 NE 115TH ST, MIAMI, 331616353, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3002298407 2021-02-04 0455 PPP 9480 NE 2nd Ave # 62, Miami Shores, FL, 33138-2703
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3350
Loan Approval Amount (current) 3350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33138-2703
Project Congressional District FL-24
Number of Employees 1
NAICS code 541930
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3380.91
Forgiveness Paid Date 2022-01-11
7224077702 2020-05-01 0455 PPP 629 DANUBE AVE, TAMPA, FL, 33606-3917
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33606-3917
Project Congressional District FL-14
Number of Employees 2
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 20984.82
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State