Search icon

SOLVENDA CORPORATION - Florida Company Profile

Company Details

Entity Name: SOLVENDA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLVENDA CORPORATION 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: 28 Aug 2019 (6 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: P19000068922
FEI/EIN Number APPLIED FOR

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

Address: 216 Front St., Key West, FL, 33040, US
Mail Address: 216 Front St., Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESNICK STEVEN President 216 Front St., Key West, FL, 33040
RESNICK STEVEN Treasurer 216 Front St., Key West, FL, 33040
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 216 Front St., Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2021-02-26 216 Front St., Key West, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-28
Domestic Profit 2019-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6218308302 2021-01-26 0455 PPS 216 Front St, Key West, FL, 33040-8304
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 373048
Servicing Lender Name First Western Trust Bank
Servicing Lender Address 1900 16th St, Ste 1200, DENVER, CO, 80202-5251
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-8304
Project Congressional District FL-28
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 373048
Originating Lender Name First Western Trust Bank
Originating Lender Address DENVER, CO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20963.28
Forgiveness Paid Date 2021-09-17
7382347205 2020-04-28 0455 PPP 1100 BRICKELL BAY DR Apt 54i, MIAMI, FL, 33131-3569
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 373048
Servicing Lender Name First Western Trust Bank
Servicing Lender Address 1900 16th St, Ste 1200, DENVER, CO, 80202-5251
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-3569
Project Congressional District FL-27
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 373048
Originating Lender Name First Western Trust Bank
Originating Lender Address DENVER, CO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20948.48
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State