Search icon

SOLUTION MILES, LLC. - Florida Company Profile

Company Details

Entity Name: SOLUTION MILES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLUTION MILES, 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: 08 May 2012 (13 years ago)
Document Number: L12000062187
FEI/EIN Number 45-5282549

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

Address: 7470 SW 163RD CT, MIAMI, FL, 33193, US
Mail Address: 7470 SW 163RD CT, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANZANERO MIGUEL ASr. Chief Executive Officer 7470 SW 163RD CT, MIAMI, FL, 33193
CHAKOUR ANTONIA Sr. Chief Executive Officer 7470 SW 163RD CT, MIAMI, FL, 33193
MANZANERO MIGUEL ASr. Agent 7470 SW 163RD CT, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000080243 SOLUTION HOME INSPECTOR ACTIVE 2022-07-05 2027-12-31 - 7470 SW 163RD CT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 7470 SW 163RD CT, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2020-04-13 7470 SW 163RD CT, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 7470 SW 163RD CT, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2013-04-26 MANZANERO, MIGUEL A, Sr. -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2109267909 2020-06-11 0455 PPP 7470 SW 163RD CT, MIAMI, FL, 33193-3715
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 638
Loan Approval Amount (current) 638
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 Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33193-3715
Project Congressional District FL-28
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State