Search icon

ONE SOLUTION AUTO SERVICE, INC

Company Details

Entity Name: ONE SOLUTION AUTO SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: P03000144020
FEI/EIN Number 900127436
Address: 1650 NW 27 AVE, MIAMI, FL, 33125, US
Mail Address: 2722 NW 17 ST, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOLORZANO JULIO CSr. Agent 2722 NW 17 ST, MIAMI, FL, 33125

President

Name Role Address
Solorzano Julio CSr. President 2722 NW 17 ST, MIAMI, FL, 33125

Vice President

Name Role Address
Solorzano Julio CJr. Vice President 2722 NW 17 ST, MIAMI, FL, 33125

Treasurer

Name Role Address
Solorzano Marlene I Treasurer 2722 NW 17 ST, MIAMI, FL, 33125

Secretary

Name Role Address
Solorzano Julissa MSr. Secretary 2722 NW 17 ST, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-22 2722 NW 17 ST, MIAMI, FL 33125 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-04-03 1650 NW 27 AVE, MIAMI, FL 33125 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 1650 NW 27 AVE, MIAMI, FL 33125 No data
REGISTERED AGENT NAME CHANGED 2016-03-26 SOLORZANO, JULIO C, Sr. No data
AMENDMENT AND NAME CHANGE 2016-03-21 ONE SOLUTION AUTO SERVICE, INC No data
REINSTATEMENT 2015-01-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
PENDING REINSTATEMENT 2012-03-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-11-22
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-26
Amendment and Name Change 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5886027208 2020-04-27 0455 PPP 2711 NW 17 Street, Miami, FL, 33125-1124
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4333
Loan Approval Amount (current) 4333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-1124
Project Congressional District FL-26
Number of Employees 2
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4367.42
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State