Search icon

SOLUTIONS FINANCIAL SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9997
Loan Approval Amount (current) 9997
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 SHORES, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10127.9
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State