Search icon

SOLUTIONS PROVIDER LLC - Florida Company Profile

Company Details

Entity Name: SOLUTIONS PROVIDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLUTIONS PROVIDER 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: 12 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000039441
FEI/EIN Number 200179962

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

Address: 8004 NW 154 STREET, 132, MIAMI LAKES, FL, 33016
Mail Address: 8004 NW 154 STREET, 132, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONZO MARIELA Manager 8004 NW 154 ST 132, MIAMI LAKES, FL, 33016
ALONZO MARIELA Agent 8004 NW 154 ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-04-05 ALONZO, MARIELA -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 8004 NW 154 STREET, 132, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2010-04-20 8004 NW 154 STREET, 132, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 8004 NW 154 ST, 132, MIAMI LAKES, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000314382 ACTIVE 1000000154753 DADE 2009-12-23 2030-02-16 $ 3,222.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
Florida Limited Liability 2007-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State