Entity Name: | SOLER ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOLER ENTERPRISES, INC. 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: | 09 Jun 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2018 (6 years ago) |
Document Number: | F84620 |
FEI/EIN Number |
592669443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4101 N.W. 132ND ST, MIAMI, FL, 33054, US |
Mail Address: | 4101 N.W. 132ND ST, MIAMI, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLER ANTHONY M | President | 1160 STARLING AVENUE, MIAMI SPRINGS, FL, 33166 |
SOLER ANTHONY M | Agent | 4101 N.W. 132ND STREET, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-10-09 | SOLER, ANTHONY M | - |
REINSTATEMENT | 2018-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-28 | 4101 N.W. 132ND STREET, OPA LOCKA, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-01-28 | 4101 N.W. 132ND ST, MIAMI, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 1998-01-28 | 4101 N.W. 132ND ST, MIAMI, FL 33054 | - |
REINSTATEMENT | 1996-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-06-14 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State