Search icon

SDSOL TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: SDSOL TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SDSOL TECHNOLOGIES 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: 30 Apr 2008 (17 years ago)
Document Number: L08000043546
FEI/EIN Number 262533016

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

Address: 1200 Brickell Ave STE 1260, Miami, FL, 33131, US
Mail Address: 1200 Brickell Ave STE 1260, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALIK MUHAMMAD AZAM Managing Member 1200 Brickell Ave STE 1260, Miami, FL, 33131
MALIK MUHAMMAD AZAM Agent 1200 Brickell Ave STE 1260, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08133700139 SDOL SORTWARE DEVELOPMENT SOLUTIONS EXPIRED 2008-05-12 2013-12-31 - 9745 SW 72 STREET SUITE 104, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 1200 Brickell Ave STE 1260, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-01-14 1200 Brickell Ave STE 1260, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 1200 Brickell Ave STE 1260, Miami, FL 33131 -

Court Cases

Title Case Number Docket Date Status
SDSol Technologies, LLC, Appellant(s), v. Stardam LLC, Appellee(s). 3D2022-2138 2022-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-24253

Parties

Name SDSOL TECHNOLOGIES LLC
Role Appellant
Status Active
Representations Erin Pogue Newell, Eduardo Aybar Landrau
Name STARDAM LLC
Role Appellee
Status Active
Representations Charles Paul Gourlis, Matthew Paul Leto
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. SCALES, HENDON and BOKOR, JJ., concur.
View View File
Docket Date 2023-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Appellate Attorney's Fees
On Behalf Of SDSol Technologies, LLC
Docket Date 2023-10-10
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of SDSol Technologies, LLC
View View File
Docket Date 2023-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SDSol Technologies, LLC
Docket Date 2023-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 10/09/2023
Docket Date 2023-08-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Unopposed Motion to Supplement the Record, filed on August 8, 2023, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2023-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Stardam LLC
Docket Date 2023-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Stardam LLC
Docket Date 2023-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 08/08/2023
Docket Date 2023-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Stardam LLC
Docket Date 2023-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SDSol Technologies, LLC
Docket Date 2023-04-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Notice of Confidential Information within Court Filing is recognized by this Court.
Docket Date 2023-04-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING - Documents Attached
On Behalf Of SDSol Technologies, LLC
Docket Date 2023-04-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal with Confidential Documents, filed on April 10, 2023, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion. Appellant is directed to file a notice of confidentiality with this Court.
Docket Date 2023-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL WITH CONFIDENTIAL DOCUMENTS
On Behalf Of SDSol Technologies, LLC
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/10/2023
Docket Date 2023-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SDSol Technologies, LLC
Docket Date 2023-04-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of SDSol Technologies, LLC
Docket Date 2023-04-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on March 30, 2023, is granted, and Appellant is directed to supplement the record on appeal with the documents as stated in the Motion.
Docket Date 2023-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SDSol Technologies, LLC
Docket Date 2023-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 04/06/2023
Docket Date 2023-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SDSol Technologies, LLC
Docket Date 2023-02-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SDSol Technologies, LLC
Docket Date 2022-12-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SDSol Technologies, LLC
Docket Date 2022-12-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 23, 2022.
Docket Date 2022-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee for a notice of appeal is due.
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Stardam LLC
Docket Date 2022-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5245658804 2021-04-17 0455 PPS 999 Ponce de Leon Blvd Ste 730, Coral Gables, FL, 33134-3057
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89297
Loan Approval Amount (current) 89297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-3057
Project Congressional District FL-27
Number of Employees 8
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89636.82
Forgiveness Paid Date 2021-09-07
5617617210 2020-04-27 0455 PPP 999 Ponce de Leon Blvd STE 745, Coral Gables, FL, 33134
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67315
Loan Approval Amount (current) 67315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67781.59
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State