Search icon

ONE NATIONWIDE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ONE NATIONWIDE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE NATIONWIDE SERVICES 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: 28 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Jan 2015 (10 years ago)
Document Number: L14000135005
FEI/EIN Number 47-1714877

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

Address: 12905 SW 42ND ST, MIAMI, FL, 33175, US
Mail Address: 12905 SW 42ND ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANJUAN DALGY V Authorized Member 12905 SW 42ND ST, MIAMI, FL, 33175
OLIVELLA MARIAVICTORIA R Secretary 12905 SW 42ND ST, MIAMI, FL, 33175
SANJUAN DALGY V Agent 12905 SW 42ND ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 12905 SW 42ND ST, STE 108, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2022-02-05 12905 SW 42ND ST, STE 108, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-05 12905 SW 42ND ST, STE 108, MIAMI, FL 33175 -
LC AMENDMENT AND NAME CHANGE 2015-01-06 ONE NATIONWIDE SERVICES LLC -
LC AMENDMENT 2014-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3216218400 2021-02-04 0455 PPS 12905 SW 42nd St Ste 108, Miami, FL, 33175-2910
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6915
Loan Approval Amount (current) 6915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33175-2910
Project Congressional District FL-28
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6973.73
Forgiveness Paid Date 2021-12-16
6418597404 2020-05-14 0455 PPP 12905 SW 42 STREET SUITE 108, MIAMI, FL, 33175
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5104
Loan Approval Amount (current) 5104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33175-0900
Project Congressional District FL-28
Number of Employees 4
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5155.74
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State