Search icon

THE JUICER SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: THE JUICER SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE JUICER SOLUTIONS 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: 19 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2016 (9 years ago)
Document Number: L16000098521
FEI/EIN Number 81-2731950

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

Address: 13818 SW 152 ST, SUITE 207, MIAMI, FL, 33177, US
Mail Address: 13818 SW 152 ST, SUITE 207, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACAYO ALVARO Manager 13818 SW 152 ST, MIAMI, FL, 33177
LACAYO ALVARO Agent 13818 SW 152 ST, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045990 ZUMEX JUICER SOLUTION EXPIRED 2017-04-27 2022-12-31 - 444 BRICKELL AVENUE, SUITE 51-476, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 13818 SW 152 ST, SUITE 207, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2024-03-13 13818 SW 152 ST, SUITE 207, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 13818 SW 152 ST, SUITE 207, MIAMI, FL 33177 -
LC AMENDMENT 2016-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-07-26
ANNUAL REPORT 2017-04-27
LC Amendment 2016-09-19
Florida Limited Liability 2016-05-19

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9076.50
Total Face Value Of Loan:
9076.50
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9077.50
Total Face Value Of Loan:
9077.50

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9077.5
Current Approval Amount:
9077.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9153.6
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9076.5
Current Approval Amount:
9076.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9109.57

Date of last update: 01 May 2025

Sources: Florida Department of State