Search icon

WORKFORCE SOLUTION STAFFING LLC - Florida Company Profile

Company Details

Entity Name: WORKFORCE SOLUTION STAFFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORKFORCE SOLUTION STAFFING 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: 13 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000069481
FEI/EIN Number 46-2766552

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

Address: 7235 CORPORATE CENTER, BAY H-2, MIAMI, FL, 33126, US
Mail Address: 7235 CORPORATE CENTER, BAY H, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235565193 2013-09-23 2013-09-23 7235 CORPORATE CENTER DR BAY H2, MIAMI, FL, 33126, US 7235 CORPORATE CENTER DR BAY H2, MIAMI, FL, 33126, US

Contacts

Phone +1 877-958-7632
Fax 3055998835

Authorized person

Name DR. IRENE DE JESUS
Role MGMBR
Phone 18779587632

Taxonomy

Taxonomy Code 251J00000X - Nursing Care Agency
Is Primary Yes

Key Officers & Management

Name Role Address
LARRANAGA MARTA Manager 7235 Corporate Center Drive, MIAMI, FL, 33126
LARRANAGA MARTA Agent 5201, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 LARRANAGA, MARTA -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 5201, 902, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 7235 CORPORATE CENTER, BAY H-2, MIAMI, FL 33126 -
LC DISSOCIATION MEM 2018-05-10 - -
LC AMENDMENT 2013-09-16 - -
LC AMENDMENT AND NAME CHANGE 2013-05-23 WORKFORCE SOLUTION STAFFING LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000034625 TERMINATED 1000000854418 DADE 2020-01-08 2030-01-15 $ 564.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000034609 TERMINATED 1000000854414 DADE 2020-01-08 2040-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000345718 TERMINATED 1000000825347 DADE 2019-05-07 2029-05-15 $ 361.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000636233 TERMINATED 1000000796413 DADE 2018-09-07 2038-09-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000052134 TERMINATED 1000000769470 DADE 2018-01-18 2028-02-07 $ 954.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-19
CORLCDSMEM 2018-05-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1554947208 2020-04-15 0455 PPP 7235 NW 19st Bay H, MIAMI, FL, 33132
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51041.57
Loan Approval Amount (current) 51041.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 30
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51822.79
Forgiveness Paid Date 2021-11-02
8339518606 2021-03-24 0455 PPS 5201 Blue Lagoon Dr Ste 902, Miami, FL, 33126-2064
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51041.57
Loan Approval Amount (current) 51041.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-2064
Project Congressional District FL-27
Number of Employees 4
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51753.32
Forgiveness Paid Date 2022-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State