Search icon

UNITED STATE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: UNITED STATE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED STATE 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: 16 Oct 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Oct 2020 (5 years ago)
Document Number: L20000317596
FEI/EIN Number 47-5538355

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

Address: 1943 Tyler Street, HOLLYWOOD, FL, 33020-4516, US
Mail Address: 1943 Tyler Street, HOLLYWOOD, FL, 33020-4516, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHALIL RAMY Manager 88 SW 7th St, Miami, FL, 33130
KHALIL RAMY Agent 88 SW 7th St, Miami, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 68 SE 6th St, Apt#1911, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 88 SW 7th St, Apt#1608, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-07 1943 Tyler Street, HOLLYWOOD, FL 33020-4516 -
CHANGE OF MAILING ADDRESS 2021-06-07 1943 Tyler Street, HOLLYWOOD, FL 33020-4516 -
CONVERSION 2020-10-16 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M18000005180. CONVERSION NUMBER 100000206381

Court Cases

Title Case Number Docket Date Status
UNITED STATE SOLUTIONS, LLC VS JEAN MARSAN, et al. 4D2020-1367 2020-06-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-025776

Parties

Name UNITED STATE SOLUTIONS LLC
Role Appellant
Status Active
Representations Dana M. Gallup
Name Glenroy Powell
Role Appellee
Status Active
Name Jean Marsan
Role Appellee
Status Active
Representations Khambrel La-Ron Davis
Name DUWELL ENTERPRISES, LLC
Role Appellee
Status Active
Name Daniel Dumervil
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant’s August 19, 2020 request for oral argument is denied.
Docket Date 2021-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of United State Solutions, LLC
Docket Date 2020-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of United State Solutions, LLC
Docket Date 2020-07-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of United State Solutions, LLC
Docket Date 2020-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 16, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 17, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of United State Solutions, LLC
Docket Date 2020-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United State Solutions, LLC
Docket Date 2020-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United State Solutions, LLC
Docket Date 2020-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-11
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(B). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-06-07
Florida Limited Liability 2020-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1519568409 2021-02-02 0455 PPS 1943 Tyler St, Hollywood, FL, 33020-4516
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 451892
Loan Approval Amount (current) 451892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-4516
Project Congressional District FL-25
Number of Employees 56
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 455092.9
Forgiveness Paid Date 2021-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State