Search icon

SOL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SOL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOL HOLDINGS, 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: 05 Jan 2006 (19 years ago)
Date of dissolution: 10 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2023 (2 years ago)
Document Number: L06000001451
FEI/EIN Number NOT APPLICABLE

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

Address: 555 N.E. 185TH. STREET, SUITE 201, MIAMI, FL, 33179, US
Mail Address: 555 N.E. 185TH. STREET, SUITE 201, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hancock Philip Secretary 555 N.E. 185TH. STREET, MIAMI, FL, 33179
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2014-11-24 CORPORATE CREATIONS NETWORK INC. -
LC STMNT OF RA/RO CHG 2014-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 555 N.E. 185TH. STREET, SUITE 201, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2009-04-29 555 N.E. 185TH. STREET, SUITE 201, MIAMI, FL 33179 -
CANCEL ADM DISS/REV 2008-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-10
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State