Entity Name: | SOLMED LATIN AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLMED LATIN AMERICA, 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: | 19 Feb 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L08000018071 |
FEI/EIN Number |
262007140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10850 NW 21ST STREET, UNIT 210, MIAMI, FL, 33172 |
Mail Address: | 10850 NW 21ST STREET, UNIT 210, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miguel Daniel | Manager | 10850 NW 21ST STREET UNIT 210, MIAMI, FL, 33172 |
Miguel Daniel | Agent | 10850 NW 21ST STREET, MIAMI, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08058900163 | SOLMED | EXPIRED | 2008-02-27 | 2013-12-31 | - | 1442 URBINO AVENUE, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | Miguel, Daniel | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 10850 NW 21ST STREET, UNIT 210, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 10850 NW 21ST STREET, UNIT 210, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 10850 NW 21ST STREET, UNIT 210, MIAMI, FL 33172 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000256083 | TERMINATED | 1000000741984 | DADE | 2017-04-28 | 2037-05-05 | $ 7,459.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-07-31 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State