Search icon

SOLARIUM CENTER INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: SOLARIUM CENTER INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLARIUM CENTER INTERNATIONAL, 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: 19 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L04000031185
FEI/EIN Number 251575128

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

Address: 3140 NW 69th Ct, FORT LAUDERDALE, FL, 33309, US
Mail Address: 3140 NW 69th Court, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORRONDONA ADRIANA Managing Member 3140 NW 69TH COURT, FORT LAUDERDALE, FL, 33309
GORRONDONA ADRIANA Agent 3140 NW 69TH COURT, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 3140 NW 69th Ct, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2015-01-06 3140 NW 69th Ct, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 3140 NW 69TH COURT, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2009-04-09 GORRONDONA, ADRIANA -
REINSTATEMENT 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State