Search icon

SOLEX, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOLEX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Aug 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2017 (8 years ago)
Document Number: L05000085822
FEI/EIN Number 20-3392467
Address: 3745 Shawnee Rd., Lima, OH, 45806, US
Mail Address: 3745 Shawnee Rd., Lima, OH, 45806, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Krzyminski Stephen R Treasurer 3745 Shawnee Rd., Lima, OH, 45806
- Member -
- Manager -

National Provider Identifier

NPI Number:
1104506229
Certification Date:
2023-09-28

Authorized Person:

Name:
STEVE KRZYMINSKI
Role:
EXECUTIVE VP AND CFO
Phone:

Taxonomy:

Selected Taxonomy:
261QR0400X - Rehabilitation Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2396874528

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000126711 CORA PHYSICAL THERAPY - GOLDEN GATE ACTIVE 2023-10-12 2028-12-31 - P.O. BOX 150, LIMA, OH, 45802
G23000126715 CORA PHYSICAL THERAPY - NAPLES ACTIVE 2023-10-12 2028-12-31 - P.O. BOX 150, LIMA, OH, 45802
G13000075546 SOLEX PHYSICAL THERAPY EXPIRED 2013-07-29 2018-12-31 - 12975 COLLIER BLVD, SUITE A102, NAPLES, FL, 34116
G08254900171 SOLEX PHYSICAL THERAPY & WELLNESS CENTER EXPIRED 2008-09-10 2013-12-31 - 2500 TAMIAMI TRAIL N. SUITE 222, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 3745 Shawnee Rd., Suite 103, Lima, OH 45806 -
CHANGE OF MAILING ADDRESS 2024-04-05 3745 Shawnee Rd., Suite 103, Lima, OH 45806 -
REGISTERED AGENT NAME CHANGED 2020-03-23 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT 2017-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-28
LC Amendment 2017-05-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State