Search icon

D. SOLUTION ONE LLC - Florida Company Profile

Company Details

Entity Name: D. SOLUTION ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D. SOLUTION ONE 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: 29 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: L16000041682
FEI/EIN Number 81-1720198

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

Address: 7802 NE 2ND AVE, MIAMI, FL, 33138, US
Mail Address: 7802 NE 2ND AVE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH KETTENA M Manager 7700 NW 36TH ST, HOLLYWOOD, FL, 33024
JOSEPH JEAN M Manager 7700 NW 36TH ST, HOLLYWOOD, FL, 33024
JOSEPH JEAN MICHELET Agent 7700 NW 36TH ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 7700 NW 36TH ST, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2021-03-18 7802 NE 2ND AVE, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-08 7802 NE 2ND AVE, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2020-03-08 JOSEPH, JEAN MICHELET -
REINSTATEMENT 2019-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000101014 ACTIVE 1000000945625 DADE 2023-03-01 2043-03-08 $ 12,934.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000101022 ACTIVE 1000000945626 DADE 2023-03-01 2033-03-08 $ 3,388.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-08
REINSTATEMENT 2019-03-01
ANNUAL REPORT 2017-03-07
Florida Limited Liability 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3073578710 2021-03-30 0455 PPP 7802 NE 2nd Ave, Miami, FL, 33138-4805
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260152
Loan Approval Amount (current) 260152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-4805
Project Congressional District FL-24
Number of Employees 15
NAICS code 811211
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State