Search icon

J&D SERVICE SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: J&D SERVICE SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J&D SERVICE SOLUTIONS CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000082160
FEI/EIN Number 47-2050844

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

Address: 7001 SW 97th Ave, Miami, FL, 33173, US
Mail Address: 7001 SW 97th Ave, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOE President 7001 SW 97th Ave, Miami, FL, 33173
RODRIGUEZ JOE Treasurer 7001 SW 97th Ave, Miami, FL, 33173
RODRIGUEZ JOE Director 7001 SW 97th Ave, Miami, FL, 33173
RODRIGUEZ DAYLE Vice President 7001 SW 97th Ave, Miami, FL, 33173
RODRIGUEZ DAYLE Secretary 7001 SW 97th Ave, Miami, FL, 33173
RODRIGUEZ JOE Agent 7001 SW 97th Ave, Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104261 J & D SERVICES EXPIRED 2014-10-14 2019-12-31 - 4260 NW 10 TERRAS, OAKLAND PARK,, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 7001 SW 97th Ave, 108, Miami, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 7001 SW 97th Ave, 108, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2018-03-14 7001 SW 97th Ave, 108, Miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2016-07-07 RODRIGUEZ, JOE -
AMENDMENT AND NAME CHANGE 2015-05-04 J&D SERVICE SOLUTIONS CORP -

Documents

Name Date
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-07-07
Amendment and Name Change 2015-05-04
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8185827300 2020-05-01 0455 PPP 4260 NW 10TH TER, FORT LAUDERDALE, FL, 33309-4607
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28331
Loan Approval Amount (current) 28331
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-4607
Project Congressional District FL-20
Number of Employees 25
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State