Search icon

SOLIS FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SOLIS FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLIS FINANCIAL SERVICES, 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: 28 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L05000030455
FEI/EIN Number 202571040

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

Address: P O Box 942377, Miami, FL, 33194, US
Mail Address: PO Box 942377, Miami, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIZABETH SOLIS Manager PO Box 942377, Miami, FL, 33194
IGLESIAS GUILLERMO Agent 10200 NW 25TH STREET, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015929 THE SENTRY ALLIANCE EXPIRED 2011-02-10 2016-12-31 - 7925 NW 12TH STREET, SUITE 117, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 P O Box 942377, Miami, FL 33194 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 10200 NW 25TH STREET, 209, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2013-04-30 P O Box 942377, Miami, FL 33194 -
REGISTERED AGENT NAME CHANGED 2007-10-08 IGLESIAS, GUILLERMO -
REINSTATEMENT 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-20
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State