Entity Name: | SOLARIUM CENTROS DE BRONCEADO, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLARIUM CENTROS DE BRONCEADO, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 19 May 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L00000005825 |
FEI/EIN Number |
651010205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1136 S. DIXIE HWY., CORAL GABLES, FL, 33146 |
Mail Address: | 1136 S. DIXIE HWY., CORAL GABLES, FL, 33146 |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BADUELL MARCOS | Manager | 130 BUTTONWOOD DRIVE, KEY BISCAYNE, FL, 33149 |
BADUELL JORGE | Manager | 130 BUTTONWOOD DRIVE, KEY BISCAYNE, FL, 33149 |
BADUELL JORGE | Agent | 1136 S. DIXIE HWY, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-15 | BADUELL, JORGE | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC AMENDMENT | 2006-12-08 | - | - |
CANCEL ADM DISS/REV | 2005-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-18 | 1136 S. DIXIE HWY, CORAL GABLES, FL 33146 | - |
CANCEL ADM DISS/REV | 2003-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000542401 | TERMINATED | 1000000180300 | DADE | 2010-07-15 | 2026-09-09 | $ 199.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-15 |
REINSTATEMENT | 2008-10-27 |
ANNUAL REPORT | 2007-04-30 |
LC Amendment | 2006-12-08 |
ANNUAL REPORT | 2006-05-01 |
REINSTATEMENT | 2005-10-16 |
ANNUAL REPORT | 2004-04-18 |
REINSTATEMENT | 2003-12-10 |
Amendment | 2003-03-17 |
ANNUAL REPORT | 2002-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State