Entity Name: | SOLUTIONS FINANCIAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLUTIONS FINANCIAL 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. |
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: | 29 May 2015 (10 years ago) |
Date of dissolution: | 28 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2024 (a year ago) |
Document Number: | L15000094993 |
FEI/EIN Number |
47-4100670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9628 NE 2nd Avenue, Suite 211, North Miami, FL, 33138, US |
Mail Address: | 9628 NE 2nd Avenue, Suite 211, North Miami, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saint Aime Josue E | President | 8422 NW 14th Avenue, Miami, FL, 33147 |
Civil Jetta D | Manager | 12795 N E 10th Avenue, North Miami, FL, 33161 |
DORSAINVILLE JETTO | Auth | 1404 PENSYLVANIA ST NE, ALBUQUERQUE, NM, 871107555 |
DORSAINVILLE CARLINE | Agent | 5113 Eagle Drive, Fort Pierce, FL, 34951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-13 | 5113 Eagle Drive, Fort Pierce, FL 34951 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-18 | 9628 NE 2nd Avenue, Suite 211, North Miami, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2021-09-04 | 9628 NE 2nd Avenue, Suite 211, North Miami, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-04 | DORSAINVILLE, CARLINE | - |
LC AMENDMENT | 2020-09-21 | - | - |
REINSTATEMENT | 2017-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-28 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-18 |
AMENDED ANNUAL REPORT | 2021-09-04 |
ANNUAL REPORT | 2021-04-30 |
LC Amendment | 2020-09-21 |
ANNUAL REPORT | 2020-06-05 |
AMENDED ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2019-03-13 |
AMENDED ANNUAL REPORT | 2018-08-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5803117304 | 2020-04-30 | 0455 | PPP | 9628 NE 2ND AVE STE 211, MIAMI SHORES, FL, 33138 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State