Search icon

SOLACHE LLC - Florida Company Profile

Company Details

Entity Name: SOLACHE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLACHE 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: 12 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jul 2020 (5 years ago)
Document Number: L18000103105
FEI/EIN Number 65-1151865

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

Address: 6870 NW 169TH STREET, MIAMI, FL, 33015, US
Mail Address: 6870 NW 169TH STREET, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLACHE CARLOS Authorized Member 6870 NW 169TH STREET, MIAMI, FL, 33015
SOLACHE ROGELIO Authorized Member 6870 NW 169TH STREET, MIAMI, FL, 33015
SOLACHE CARLOS Agent 6870 NW 169TH STREET, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000066611 LOS MAGUEYES MEXICAN RESTAURANT ACTIVE 2020-06-12 2025-12-31 - 6870 NW 169TH STREET, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-07-01 - -
CONVERSION 2018-03-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000107020. CONVERSION NUMBER 900000181389

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-09
LC Amendment 2020-07-01
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-11
Florida Limited Liability 2018-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3710948707 2021-03-31 0455 PPS 6870 NW 169th St, Hialeah, FL, 33015-4210
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80090.64
Loan Approval Amount (current) 80090.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-4210
Project Congressional District FL-26
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80597.52
Forgiveness Paid Date 2021-11-24
5065157803 2020-05-29 0455 PPP 6870 169TH ST, HIALEAH, FL, 33015
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75608.22
Forgiveness Paid Date 2021-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State