Search icon

SOLIS 4403, LLC. - Florida Company Profile

Company Details

Entity Name: SOLIS 4403, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLIS 4403, 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: 25 Apr 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000044032
FEI/EIN Number 208918143

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

Address: c/o Tomas Kucera Esq., PO BOX 3032, HALLANDALE, FL, 33008, US
Mail Address: c/o Tomas Kucera Esq., PO BOX 3032, HALLANDALE, FL, 33008, US
ZIP code: 33008
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERVID VACLAV Manager C/O TOMAS KUCERA, ESQ., HALLANDALE, FL, 33008
TOMAS KUCERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1108 Kane Concourse, Suite 206, Bay Harbor Islands, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 c/o Tomas Kucera Esq., PO BOX 3032, HALLANDALE, FL 33008 -
CHANGE OF MAILING ADDRESS 2015-04-29 c/o Tomas Kucera Esq., PO BOX 3032, HALLANDALE, FL 33008 -
REGISTERED AGENT NAME CHANGED 2015-04-29 TOMAS KUCERA P.A. -
LC AMENDMENT 2013-09-12 - -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-03
LC Amendment 2013-09-12
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-08-17
ANNUAL REPORT 2009-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State