Entity Name: | SOLID MARINE SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLID MARINE SOLUTIONS, 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: |
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: | 07 Aug 2007 (18 years ago) |
Date of dissolution: | 10 Jul 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jul 2024 (10 months ago) |
Document Number: | L07000080836 |
FEI/EIN Number |
743243062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 612 SW NATURA BLVD, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 612 SW NATURA BLVD, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOSA JOSE | Manager | 612 SW NATURA BLVD, DEERFIELD BEACH, FL, 33441 |
SOSA JOSE | Agent | 612 SW NATURA BLVD, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 612 SW NATURA BLVD, APT A, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 612 SW NATURA BLVD, APT A, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 612 SW NATURA BLVD, APT A, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-18 | SOSA, JOSE | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-10 |
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-02-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State