Entity Name: | SOL-ARCH VISUALIZATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOL-ARCH VISUALIZATION, 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: | 10 May 2005 (20 years ago) |
Date of dissolution: | 25 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2019 (6 years ago) |
Document Number: | L05000048773 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6780 SW 80 ST, MIAMI, FL, 33143, US |
Mail Address: | 6780 SW 80 ST, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONDE PRIMITIVO | President | 6780 SW 80 ST, MIAMI, FL, 33143 |
CONDE DULCE | Vice President | 6780 SW 80 ST, MIAMI, FL, 33143 |
FIGUEREDO MICHAEL | Vice President | 6780 SW 80 ST, MIAMI, FL, 33143 |
FIGUEREDO MICHAEL | Agent | 6780 SW 80 ST, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 6780 SW 80 ST, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-07 | 6780 SW 80 ST, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2017-06-07 | 6780 SW 80 ST, MIAMI, FL 33143 | - |
LC NAME CHANGE | 2013-10-11 | SOL-ARCH VISUALIZATION, LLC | - |
REGISTERED AGENT NAME CHANGED | 2011-05-18 | FIGUEREDO, MICHAEL | - |
LC AMENDMENT AND NAME CHANGE | 2011-05-18 | SOL-ARCH REALTY, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-25 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-03-20 |
LC Name Change | 2013-10-11 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-01-04 |
LC Amendment and Name Change | 2011-05-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State