Search icon

SOLOMONFX, LLC - Florida Company Profile

Company Details

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

SOLOMONFX, 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: 03 Jan 2007 (18 years ago)
Date of dissolution: 11 Jun 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Jun 2012 (13 years ago)
Document Number: L07000000992
FEI/EIN Number 300396610

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

Address: 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL, 33021, US
Mail Address: 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARPE ROBERT Managing Member 1000 PARK VIEW DR APT 109, HALLANDALE, FL, 33009
SHARPE ROBERT Agent 1000 PARK VIEW DR, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CONVERSION 2012-06-11 - CONVERSION MEMBER. RESULTING CORPORATION WAS P12000053525. CONVERSION NUMBER 100000123351
LC AMENDMENT 2011-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-09 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2008-10-09 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2008-10-09 SHARPE, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2008-10-09 1000 PARK VIEW DR, APT 109, HALLANDALE, FL 33009 -
CANCEL ADM DISS/REV 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-03-13
LC Amendment 2011-10-25
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-07-16
REINSTATEMENT 2008-10-09
Florida Limited Liability 2007-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State