Entity Name: | SOLUMEL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLUMEL 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: |
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: | 09 Jan 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 May 2008 (17 years ago) |
Document Number: | L06000002433 |
FEI/EIN Number |
20-4062294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1000 Brickell Ave, MIAMI, FL, 33131, US |
Address: | 181 vera ct, coral gables, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENUELA PABLO A | Managing Member | 181 vera ct, coral gables, FL, 33143 |
PENUELA PABLO A | Agent | 181 vera ct, coral gables, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000090044 | BRIDGE COMMERCIAL CORP | EXPIRED | 2014-09-03 | 2019-12-31 | - | 1000 BRICKELL AVE, SUITE 640, MIAMI, FL, 33131 |
G08135900189 | BRIDGE COMMERCIAL CORP | EXPIRED | 2008-05-14 | 2013-12-31 | - | 2627 S BAYSHORE DR, 1002, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-19 | 181 vera ct, coral gables, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-19 | 181 vera ct, coral gables, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 181 vera ct, coral gables, FL 33143 | - |
CANCEL ADM DISS/REV | 2008-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State