Search icon

FORTUNE SETTLEMENT SOLUTIONS, LLC - Florida Company Profile

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORTUNE SETTLEMENT SOLUTIONS, LLC GHT BENEFIT PLAN 2023 821976884 2025-01-30 FORTUNE SETTLEMENT SOLUTIONS, LLC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-10-01
Business code 523900
Sponsor’s telephone number 8337367886
Plan sponsor’s address 8000 GOVERNORS SQUARE BLVD., STE 300, MIAMI LAKES, FL, 330166205

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
FORTUNE SETTLEMENT SOLUTIONS, LLC GHT BENEFIT PLAN 2022 821976884 2024-01-30 FORTUNE SETTLEMENT SOLUTIONS, LLC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-10-01
Business code 523900
Sponsor’s telephone number 8337367886
Plan sponsor’s address 8000 GOVERNORS SQUARE BLVD., STE 300, MIAMI LAKES, FL, 330166205

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LESHETZ ITZCHAK Manager 8000 GOVERNORS SQUARE BLVD, MIAMI LAKES, FL, 33016
KRINZMAN HUSS LUBETSKY FELDMAN & HOTTE Agent 169 E Flagler Street, Miami, FL, 33131

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5386708407 2021-02-08 0455 PPS 8000 Gov Square Blvd Ste 300, Miami Lakes, FL, 33016-6205
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222679
Loan Approval Amount (current) 222679
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-6205
Project Congressional District FL-26
Number of Employees 21
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225015.6
Forgiveness Paid Date 2022-03-09
6385967204 2020-04-28 0455 PPP 8000 Governors Square Blvd. Suite 300, Miami Lakes, FL, 33016
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222700
Loan Approval Amount (current) 222700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 20
NAICS code 523999
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 223900.11
Forgiveness Paid Date 2020-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State