Search icon

DFS SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: DFS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DFS 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: 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 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2024 (a year ago)
Document Number: L13000142113
FEI/EIN Number 46-3834317

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

Address: 11355 sw 47 street, MIAMI, FL, 33165, US
Mail Address: 11355 sw 47 street, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Edward E Manager 11355 sw 47 street, MIAMI, FL, 33165
Cruz Edward Agent 11355 sw 47 street, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000139157 ENRIQUILLO CARGO EXPRESS ACTIVE 2022-11-08 2027-12-31 - 11355 SW 47 STREET, MIAMI, FL, 33165
G22000139551 HIGH QUALITY PARKING ACTIVE 2022-11-08 2027-12-31 - 11355 SW 47 STREET, MIAMI, FL, 33165
G21000077914 DOMINICAN TRADE & INVESTMENT EXPO FLORIDA / DTIEF ACTIVE 2021-06-10 2026-12-31 - 11355 SW 47 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 11355 sw 47 street, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 11355 sw 47 street, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2020-06-08 11355 sw 47 street, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2020-06-08 Cruz, Edward -
REINSTATEMENT 2017-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-06-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-31

USAspending Awards / Financial Assistance

Date:
2020-11-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5500.00
Total Face Value Of Loan:
23900.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4308.00
Total Face Value Of Loan:
4308.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4308
Current Approval Amount:
4308
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4365.83

Date of last update: 02 Jun 2025

Sources: Florida Department of State