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. |
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 |
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 |
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 | - | - |
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