Search icon

MD SOLUTIONS MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: MD SOLUTIONS MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MD SOLUTIONS MANAGEMENT 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: 10 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: L18000166340
FEI/EIN Number 83-1313183

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

Address: 5307 Hopetown Ln, Panama City Beach, FL, 32408, US
Mail Address: 5307 Hopetown Ln, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarez Barrios Miguel Manager 2616 Redwood St, PANAMA CITY BEACH, FL, 32408
BOSSA GARZON DIANA Agent 5307 Hopetown Ln, Panama City Beach, FL, 32408
PRADO VARGAS MIRIAM Manager 2616 Redwood St, PANAMA CITY BEACH, FL, 32408
BOSSA GARZON DIANA K Manager 5307 Hopetown Ln, Panama City Beach, FL, 32408

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-01 5307 Hopetown Ln, Panama City Beach, FL 32408 -
CHANGE OF MAILING ADDRESS 2020-10-01 5307 Hopetown Ln, Panama City Beach, FL 32408 -
REGISTERED AGENT NAME CHANGED 2020-10-01 BOSSA GARZON, DIANA -
REGISTERED AGENT ADDRESS CHANGED 2020-10-01 5307 Hopetown Ln, Panama City Beach, FL 32408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4334597702 2020-05-01 0491 PPP 2567 MICHIGAN CT, PANAMA CITY, FL, 32405
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32497
Loan Approval Amount (current) 32497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PANAMA CITY, BAY, FL, 32405-0200
Project Congressional District FL-02
Number of Employees 5
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32784.58
Forgiveness Paid Date 2021-03-26
9427368505 2021-03-12 0491 PPS 5307 Hopetown Ln, Panama City Beach, FL, 32408-7936
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32692
Loan Approval Amount (current) 32692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32408-7936
Project Congressional District FL-02
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32913.23
Forgiveness Paid Date 2021-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State