Search icon

SOLANA NEUROSERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SOLANA NEUROSERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLANA NEUROSERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 2008 (16 years ago)
Date of dissolution: 06 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: L08000116309
FEI/EIN Number 264109166

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

Address: 11070 SW 142 Ct, Miami, FL, 33186, US
Mail Address: 11070 SW 142 Ct, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLANA MAIELA Manager 8600 SW 133 AVRD #418, MIAMI, FL, 33183
SOLANA MAIELA Agent 11070 SW 142 Ct, Miami, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 11070 SW 142 Ct, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-03-24 11070 SW 142 Ct, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 11070 SW 142 Ct, Miami, FL 33186 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-06
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3371718604 2021-03-16 0455 PPS 8600 SW 133rd Avenue Rd Apt 418, Miami, FL, 33183-5315
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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, MIAMI-DADE, FL, 33183-5315
Project Congressional District FL-28
Number of Employees 1
NAICS code 541990
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 Non-Veteran
Forgiveness Amount 5033.62
Forgiveness Paid Date 2021-11-22
8062937102 2020-04-15 0455 PPP 8600 SW 133RD AVENUE RD APT 418, MIAMI, FL, 33183
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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, MIAMI-DADE, FL, 33183-1000
Project Congressional District FL-28
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5057.98
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State