Search icon

SOLESDI US, LLC - Florida Company Profile

Company Details

Entity Name: SOLESDI US, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 06 Mar 2012 (13 years ago)
Document Number: M12000001267
FEI/EIN Number 99-0372997

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

Address: 3800 NE 2nd Avenue, Miami, FL 33137
Mail Address: 3800 NE 2nd Avenue, Miami, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLESDI US LLC 401K PROFIT SHARING PLAN AND TRUST 2022 990372997 2023-06-12 SOLESDI US LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 337000
Sponsor’s telephone number 3055718216
Plan sponsor’s address 3800 NE 2ND AVE, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing JOSUE LORENZO
Valid signature Filed with authorized/valid electronic signature
SOLESDI US LLC 401K PROFIT SHARING PLAN AND TRUST 2021 990372997 2022-06-28 SOLESDI US LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 337000
Sponsor’s telephone number 3055718216
Plan sponsor’s address 3800 NE 2ND AVE, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing JOSUE LORENZO
Valid signature Filed with authorized/valid electronic signature
SOLESDI US LLC 401K PROFIT SHARING PLAN AND TRUST 2020 990372997 2021-06-24 SOLESDI US LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 337000
Sponsor’s telephone number 3055718216
Plan sponsor’s address 3800 NE 2ND AVE, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing JOSUE LORENZO
Valid signature Filed with authorized/valid electronic signature
SOLESDI US LLC 401K PROFIT SHARING PLAN AND TRUST 2019 990372997 2020-08-25 SOLESDI US LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 337000
Sponsor’s telephone number 3055718216
Plan sponsor’s address 3800 NE 2ND AVE, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2020-08-25
Name of individual signing JOSUE LORENZO
Valid signature Filed with authorized/valid electronic signature
SOLESDI US LLC 401K PROFIT SHARING PLAN AND TRUST 2018 990372997 2020-08-31 SOLESDI US LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 337000
Sponsor’s telephone number 3055718216
Plan sponsor’s address 3800 NE 2ND AVE, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2020-08-31
Name of individual signing JOSUE LORENZO
Valid signature Filed with authorized/valid electronic signature
SOLESDI US LLC 401K PROFIT SHARING PLAN AND TRUST 2018 990372997 2019-08-23 SOLESDI US LLC 16
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 337000
Sponsor’s telephone number 3055718216
Plan sponsor’s address 3800 NE 2ND AVE, MIAMI, FL, 331373620

Signature of

Role Plan administrator
Date 2019-08-23
Name of individual signing MASSIMILIANO BONATI
Valid signature Filed with authorized/valid electronic signature
SOLESDI US LLC 401K PROFIT SHARING PLAN AND TRUST 2018 990372997 2019-09-04 SOLESDI US LLC 16
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 337000
Sponsor’s telephone number 3055718216
Plan sponsor’s address 3800 NE 2ND AVE, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2019-09-04
Name of individual signing MAX BONATI
Valid signature Filed with authorized/valid electronic signature
SOLESDI US LLC 401K PROFIT SHARING PLAN AND TRUST 2017 990372997 2018-07-16 SOLESDI US LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 337000
Sponsor’s telephone number 3055718216
Plan sponsor’s address 3800 NE 2ND AVE, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing MAX BONATI
Valid signature Filed with authorized/valid electronic signature
SOLESDI US, LLC 401 K PROFIT SHARING PLAN TRUST 2015 990372997 2016-07-19 SOLESDI US LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 337000
Sponsor’s telephone number 9999999999
Plan sponsor’s address 132 MINORCA AVE, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing MASSIMILIANO BONATI
Valid signature Filed with authorized/valid electronic signature
SOLESDI US, LLC 401 K PROFIT SHARING PLAN TRUST 2014 990372997 2015-07-24 SOLESDI US LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 337000
Sponsor’s telephone number 9999999999
Plan sponsor’s address 132 MINORCA AVE, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing MASSIMILIANO BONATI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Estevez Alverde, Gerardo Agent 3800 NE 2nd Avenue, Miami, FL 33137
Estevez, Gerardo Chief Executive Officer 3800 NE 2nd Avenue, Miami, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000162461 HENGE MIAMI ACTIVE 2020-12-22 2025-12-31 - 3800 NE 2ND AVE, MIAMI, FL, 33137
G19000015989 BOFFI STUDIO MIAMI EXPIRED 2019-01-30 2024-12-31 - 3800 NE 2ND AVE, MIAMI, FL, 33137
G12000076236 BOFFI STUDIO MIAMI EXPIRED 2012-08-01 2017-12-31 - 1395 BRICKELL AVE SUITE 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-12 Estevez Alverde, Gerardo -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 3800 NE 2nd Avenue, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-01-06 3800 NE 2nd Avenue, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 3800 NE 2nd Avenue, Miami, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000294056 TERMINATED 1000000992617 DADE 2024-05-09 2044-05-15 $ 26,557.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000214815 ACTIVE 2023-22203-CA-01 MIAMI DADE 11TH CIRCUIT COURT 2024-03-28 2029-04-16 $2,460,879.75 CITY NATIONAL BANK OF FLORIDA, 100 SE 2ND STREET, 16TH FLOOR, MIAMI, FLORIDA 33131

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08
AMENDED ANNUAL REPORT 2016-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4963798310 2021-01-23 0455 PPS 3800 NE 2nd Ave, Miami, FL, 33137-3620
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320882
Loan Approval Amount (current) 320882.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-3620
Project Congressional District FL-24
Number of Employees 21
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 323879.83
Forgiveness Paid Date 2022-01-11
5242357000 2020-04-05 0455 PPP 3800 NE 2ND AVE, MIAMI, FL, 33137-3620
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400000
Loan Approval Amount (current) 400000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-3620
Project Congressional District FL-24
Number of Employees 20
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 403145.21
Forgiveness Paid Date 2021-02-03

Date of last update: 22 Feb 2025

Sources: Florida Department of State