Search icon

D'EZ SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: D'EZ SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D'EZ 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: 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: 29 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: P16000010002
FEI/EIN Number 81-1327893

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

Address: 15982 NW 12th CT, Pembroke Pines, FL, 33028, US
Mail Address: 15982 NW 12th CT, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JURI E President 15982 NW 12th CT, Pembroke Pines, FL, 33028
AYALA JEIMMY P Vice President 15982 NW 12th CT, Pembroke Pines, FL, 33028
RODRIGUEZ JURI E Agent 15982 NW 12th CT, Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 15982 NW 12th CT, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2019-03-14 15982 NW 12th CT, Pembroke Pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2019-03-14 RODRIGUEZ, JURI E -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 15982 NW 12th CT, Pembroke Pines, FL 33028 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000493470 TERMINATED 1000000754499 BROWARD 2017-08-17 2037-08-23 $ 2,947.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-07
REINSTATEMENT 2019-03-14
Domestic Profit 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8786748302 2021-01-30 0455 PPP 13420 NW 4th St Apt 104, Pembroke Pines, FL, 33028-2241
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33028-2241
Project Congressional District FL-25
Number of Employees 1
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3020.01
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State