Search icon

SOLARIS 1001, L.L.C. - Florida Company Profile

Company Details

Entity Name: SOLARIS 1001, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLARIS 1001, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: L05000044067
FEI/EIN Number 510545682

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

Address: 177 OCEAN Ln Dr, Key Biscayne, FL, 33149, US
Mail Address: 177 OCEAN Ln Dr, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINTO DE FERREIRA MARIA E Managing Member 177 OCEAN Ln Dr, Key Biscayne, FL, 33149
Ferreira Jeannette Managing Member 10940 nw 73 st, Doral, FL, 33178
FERREIRA PINTO JEAN A Managing Member 5581 nw 112 ave APT 204, Doral, FL, 33178
FERREIRA PINTO ISRAEL Managing Member 177 OCEAN Ln Dr, Key Biscayne, FL, 33149
FERREIRA JEANNETTE Agent 177 OCEAN Ln Dr, Key Biscayne, FL, 33149
PACIFICA ASSET INC Manager 177 OCEAN Ln Dr, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-27 177 OCEAN Ln Dr, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 177 OCEAN Ln Dr, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 177 OCEAN Ln Dr, Key Biscayne, FL 33149 -
LC AMENDMENT 2012-12-26 - -
REGISTERED AGENT NAME CHANGED 2011-03-17 FERREIRA, JEANNETTE -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State