Search icon

FORTUNE SETTLEMENT SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FORTUNE SETTLEMENT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 Jul 2017 (8 years ago)
Document Number: M17000005672
FEI/EIN Number 821976884

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

Address: 15050 NW 79TH CT STE 203, MIAMI LAKES, FL, 33016, US
Mail Address: 15050 NW 79TH CT STE 203, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LESHETZ ITZCHAK Manager 15050 NW 79TH CT, MIAMI LAKES, FL, 33016
KRINZMAN HUSS LUBETSKY FELDMAN & HOTTE Agent 169 E Flagler Street, Miami, FL, 33131

Form 5500 Series

Employer Identification Number (EIN):
821976884
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000123621 VA COMMONWEALTH FUND ACTIVE 2018-11-19 2028-12-31 - 8000 GOVERNORS SQUARE BLVD SUITE 300, SUITE 300, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-06 15050 NW 79TH CT STE 203, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-05-06 15050 NW 79TH CT STE 203, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2024-02-29 KRINZMAN HUSS LUBETSKY FELDMAN & HOTTE -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 169 E Flagler Street, Suite 500, Miami, FL 33131 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-22
Foreign Limited 2017-07-03

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
222679.00
Total Face Value Of Loan:
222679.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
222700.00
Total Face Value Of Loan:
222700.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222679
Current Approval Amount:
222679
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
225015.6
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222700
Current Approval Amount:
222700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
223900.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State