Search icon

MY NATURAL SOLUTION LLC - Florida Company Profile

Company Details

Entity Name: MY NATURAL SOLUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY NATURAL SOLUTION 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: 17 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L16000153954
FEI/EIN Number 81-3692227

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

Address: 3275 W Hillsboro Blvd, Deerfield Beach, FL, 33326, US
Mail Address: 9166 NW 37th Place, Coral Springs, FL, 33065, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON JORGE E President 9166 NW 37th Place, Coral Springs, FL, 33065
LEON JORGE E Agent 9166 NW 37th Place, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-06-23 3275 W Hillsboro Blvd, STE # 301, Deerfield Beach, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 9166 NW 37th Place, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 3275 W Hillsboro Blvd, STE # 301, Deerfield Beach, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-30
Florida Limited Liability 2016-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8140457303 2020-05-01 0455 PPP 3275 W HILLSBORO BLVD STE 301, DEERFIELD BEACH, FL, 33442-9474
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10952
Loan Approval Amount (current) 10952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-9474
Project Congressional District FL-23
Number of Employees 4
NAICS code 621399
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11047.72
Forgiveness Paid Date 2021-03-17
5458008703 2021-04-02 0455 PPS 3275 W HILLSBORO BLVD, WESTON, FL, 33326
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16635
Loan Approval Amount (current) 16635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33326
Project Congressional District FL-23
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16713.55
Forgiveness Paid Date 2021-09-24

Date of last update: 02 May 2025

Sources: Florida Department of State