Search icon

DASH SOLUTIONS, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DASH SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 2010 (15 years ago)
Date of dissolution: 22 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: P10000063092
FEI/EIN Number 273188299
Address: 15430 SW 38th Ct, DAVIE, FL, 33331, US
Mail Address: 15430 SW 38th Ct, DAVIE, FL, 33331, US
ZIP code: 33331
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO LUIS Director 15430 SW 38th Ct, DAVIE, FL, 33331
MARRERO ALEJANDRA Director 15430 SW 38th Ct, DAVIE, FL, 33331
MARRERO LUIS Agent 15430 SW 38th Ct, DAVIE, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000137114 DASH SOLUTIONS INVESTMENT ACTIVE 2021-10-12 2026-12-31 - 15430 SW 38TH CT, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 15430 SW 38th Ct, DAVIE, FL 33331 -
CHANGE OF MAILING ADDRESS 2021-01-06 15430 SW 38th Ct, DAVIE, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 15430 SW 38th Ct, DAVIE, FL 33331 -
AMENDMENT 2011-05-16 - -
REGISTERED AGENT NAME CHANGED 2010-10-19 MARRERO, LUIS -
AMENDMENT 2010-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000770113 ACTIVE 2024-CA-007294 17TH JUD CIR BROWARD CTY 2024-11-25 2029-12-11 $270,565.69 REGIONS BANK, 235 SOUTH PINE STREET, SPARTANBURG, SC 29316

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-22
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
11302.00
Total Face Value Of Loan:
11302.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-13
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:
32120.00
Total Face Value Of Loan:
12120.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$32,120
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,226.92
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $4,180.94
Utilities: $308.66
Rent: $1,122.4
Debt Interest: $6,508
Jobs Reported:
1
Initial Approval Amount:
$11,302
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,336.37
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $11,302

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State