Search icon

SOLEMARE 04 LLC - Florida Company Profile

Company Details

Entity Name: SOLEMARE 04 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLEMARE 04 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 01 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000025103
FEI/EIN Number 032692274

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

Address: 800 WEST AVENUE, PH 46, MIAMI BEACH, FL, 33139
Mail Address: c/o Lance A. Geller, P.A., 1680 Michigan Ave., MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIA CRISTINA LEON BERMUDEZ Agent c/o Lance A. Geller, P.A., MIAMI BEACH, FL, 33139
Clarke Ana Manager 1717 North Bayshore Dr., MIAMI, FL, 33132
Prado Julio L Member c/o Lance A. Geller, P.A., Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF AUTHORITY 2020-10-01 - -
CHANGE OF MAILING ADDRESS 2020-09-16 800 WEST AVENUE, PH 46, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-16 c/o Lance A. Geller, P.A., 1680 Michigan Ave., Ste. 700, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2016-09-20 - -
REGISTERED AGENT NAME CHANGED 2016-09-20 MARIA CRISTINA LEON BERMUDEZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-09-23 - -
LC AMENDMENT 2013-05-28 - -
REINSTATEMENT 2009-03-08 - -

Documents

Name Date
CORLCAUTH 2020-10-01
ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-09-20
ANNUAL REPORT 2014-02-24
LC Amendment 2013-09-23
ANNUAL REPORT 2013-06-12
LC Amendment 2013-05-28

Date of last update: 01 May 2025

Sources: Florida Department of State