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. |
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 |
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 |
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 | - | - |
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