Search icon

EAZ SOLUTION LLC - Florida Company Profile

Company Details

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

EAZ 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: 04 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2025 (2 months ago)
Document Number: L19000060740
FEI/EIN Number 83-4046139

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

Address: 15242 SW 277 TERR, HOMESTEAD, FL, 33032
Mail Address: 15242 SW 277 TERR, HOMESTEAD, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMOZA ORTIZ EDUARDO G Manager 15242 SW 277 TERR, HOMESTEAD, FL, 33032
ROMERO ZILERAC S Manager 15242 SW 277 TERR, HOMESTEAD, FL, 33032
SOMOZA ORTIZ EDUARDO G Agent 15242 SW 277 TERR, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-08 2655 S LE JEUNE RD SUITE 515, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 2655 S LE JEUNE RD # 515, Coral Gables, FL 33134 -
REINSTATEMENT 2025-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 2655 S LE JEUNE RD SUITE 515, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2025-02-08 Soriano Coffigny, Patricia -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-02-10 SOMOZA ORTIZ, EDUARDO G -

Documents

Name Date
REINSTATEMENT 2025-02-08
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-28
Florida Limited Liability 2019-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5795628909 2021-04-30 0455 PPS 15242 SW 277th Ter, Homestead, FL, 33032-8174
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-8174
Project Congressional District FL-28
Number of Employees 2
NAICS code 237110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11038.58
Forgiveness Paid Date 2021-09-09
7735088605 2021-03-24 0455 PPP 15242 SW 277th Ter, Homestead, FL, 33032-8174
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-8174
Project Congressional District FL-28
Number of Employees 2
NAICS code 237310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11051.53
Forgiveness Paid Date 2021-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State