Search icon

SOLIS 3202, LLC - Florida Company Profile

Company Details

Entity Name: SOLIS 3202, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLIS 3202, 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: 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: 15 Jun 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2009 (16 years ago)
Document Number: L06000061411
FEI/EIN Number 510587014

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

Address: 175 SW 7TH ST, MIAMI, FL, 33130, US
Mail Address: 175 SW 7TH ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA CUNHA ANTONIO J Managing Member 6045 NW 87TH AVE, MIAMI, FL, 33178
PADRON PETRA J Managing Member 6045 NW 87TH AVE, MIAMI, FL, 33178
DA CUNHA ANTONIO JOSE Managing Member 6045 NW 87TH AVE, MIAMI, FL, 33178
DA CUNHA DANIEL A Managing Member 6045 NW 87TH AVE, MIAMI, FL, 33178
DA CUNHA RICARDO E Managing Member 6045 NW 87TH AVE, MIAMI, FL, 33178
477 MANAGEMENT GROUP LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 175 SW 7TH ST, 1509, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-04-03 175 SW 7TH ST, 1509, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2024-04-03 477 MANAGEMENT GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 175 SW 7TH ST, 1509, MIAMI, FL 33130 -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2006-06-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State