Search icon

SOL-ANGEL LLC - Florida Company Profile

Company Details

Entity Name: SOL-ANGEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOL-ANGEL 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: 02 Jun 2014 (11 years ago)
Document Number: L14000088254
FEI/EIN Number 46-5762032

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

Address: 9370 SW 72 ST, Suite A216, MIAMI, FL, 33173, US
Mail Address: 9370 SW 72 ST, Suite A216, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS MONICA G Manager 9370 SW 72 ST, MIAMI, FL, 33173
Jimenez Sergio Auth 9370 SW 72 ST, MIAMI, FL, 33173
ARIAS MONICA G Agent 9370 SW 72 ST, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025721 S & M SERVICES EXPIRED 2019-02-22 2024-12-31 - 9370 SW 72 STREET SUITE A-216, MIAMI, FL, 33173
G18000060595 S & M CONTRACTORS EXPIRED 2018-05-19 2023-12-31 - 9370 SW 72 STREET SUITE A216, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 9370 SW 72 ST, Suite A216, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2019-01-28 9370 SW 72 ST, Suite A216, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 9370 SW 72 ST, Suite A216, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7270238503 2021-03-05 0455 PPP 21308 SW 123rd Ct, Miami, FL, 33177-5812
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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, 33177-5812
Project Congressional District FL-28
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State