Search icon

SOUTH FLORIDA ADVANCED SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA ADVANCED SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA ADVANCED 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: 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 Oct 2012 (12 years ago)
Date of dissolution: 26 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L12000133790
FEI/EIN Number 461457647

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

Address: 13740 NW 19TH AVE. UNIT 6, OPA LOCKA, FL, 33054, US
Mail Address: 13740 NW 19TH AVE. UNIT 6, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINA MAURICIO E Manager 13740 NW 19TH AVE. UNIT 6, OPA LOCKA, FL, 33054
REINA MAURICIO E Agent 13740 NW 19TH AVE. UNIT 6, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000024375 305BIOMEDICAL ACTIVE 2020-02-24 2025-12-31 - 13740 NW 19TH AVE, BAY 6, OPA LOCKA, FL, 33054
G15000094198 305CONSUMABLES EXPIRED 2015-09-14 2020-12-31 - 5412 NW 110TH AV, DORAL, FL, 33178
G14000033280 TECNOMEDICO VENEZUELA C.A EXPIRED 2014-04-03 2019-12-31 - 5412 NW 110 AV, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 13740 NW 19TH AVE. UNIT 6, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2020-01-10 13740 NW 19TH AVE. UNIT 6, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 13740 NW 19TH AVE. UNIT 6, OPA LOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000721942 ACTIVE 1000001019301 DADE 2024-11-08 2044-11-13 $ 2,176.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000395855 ACTIVE 1000000961285 DADE 2023-08-15 2043-08-23 $ 3,941.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-26
ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7125207208 2020-04-28 0455 PPP 13740 NW 19TH AVE UNIT 6, OPA LOCKA, FL, 33054-4211
Loan Status Date 2024-01-11
Loan Status Charged Off
Loan Maturity in Months 75
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55815
Loan Approval Amount (current) 55815
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-4211
Project Congressional District FL-24
Number of Employees 10
NAICS code 423490
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
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 2474.74
Forgiveness Paid Date 2021-10-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State