Entity Name: | SOLOMON-KALBACK SOUTH BLDG., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLOMON-KALBACK SOUTH BLDG., LLC 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: | 25 Feb 2002 (23 years ago) |
Date of dissolution: | 30 Sep 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Sep 2015 (10 years ago) |
Document Number: | L02000004889 |
FEI/EIN Number |
596145067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1690 WACHOVIA FINANCIAL CENTER, 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131 |
Address: | 1690 WACHOVIA FINANCIAL CENTER, 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLOMON DAVID S | Manager | 5040 COVENTRY COURT, BOULDER, CO, 80481 |
KALBACK RICHARD | Manager | 1950 SE 143RD COURT, MORRISTON, FL, 32668 |
LUMANNICK MARY | Manager | 11770 SW 29TH STREET, MIAMI, FL, 33175 |
BROOKS C. MILLER, PA | Agent | 1690 WACHOVIA FINANCIAL CENTER, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-22 | 1690 WACHOVIA FINANCIAL CENTER, 200 SOUTH BISCAYNE BLVD, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2007-02-22 | 1690 WACHOVIA FINANCIAL CENTER, 200 SOUTH BISCAYNE BLVD, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-22 | BROOKS C. MILLER, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-22 | 1690 WACHOVIA FINANCIAL CENTER, 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL 33131 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-09-30 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-02-16 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-13 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State