Search icon

IOR DIRECT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: IOR DIRECT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IOR DIRECT 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: 20 Sep 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: L18000224472
FEI/EIN Number 83-2007115

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

Address: 11230 NW 122ND STREET, MEDLEY, FL, 33178, US
Mail Address: 11230 NW 122ND STREET, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IOR DIRECT SOLUTIONS LLC 401K PLAN 2023 832007115 2024-05-16 IOR DIRECT SOLUTIONS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 488510
Sponsor’s telephone number 7868592488
Plan sponsor’s address 11230 NW 122ND ST, SUITE 400, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing VONDA GUTIERREZ
Valid signature Filed with authorized/valid electronic signature
IOR DIRECT SOLUTIONS LLC 401K PLAN 2022 832007115 2023-06-22 IOR DIRECT SOLUTIONS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 488510
Sponsor’s telephone number 7868592488
Plan sponsor’s address 11230 NW 122ND ST, SUITE 400, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing VONDA GUTIERREZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Carlos Jimenez Agent 11230 NW 122ND STREET, MEDLEY, FL, 33178
SAMSAGE CORP Manager -
AZAL LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-25 Carlos, Jimenez -
CHANGE OF MAILING ADDRESS 2021-03-25 11230 NW 122ND STREET, STE 400, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 11230 NW 122ND STREET, STE 400, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 11230 NW 122ND STREET, STE 400, MEDLEY, FL 33178 -
LC AMENDMENT 2020-06-26 - -
LC AMENDMENT 2019-12-12 - -
LC AMENDMENT 2019-04-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-25
LC Amendment 2020-06-26
ANNUAL REPORT 2020-03-05
LC Amendment 2019-12-12
ANNUAL REPORT 2019-04-11
LC Amendment 2019-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5990127301 2020-04-30 0455 PPP 2129 NW 86TH AVE, DORAL, FL, 33122
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30900
Loan Approval Amount (current) 30900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DORAL, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 488510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31260.5
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State