Entity Name: | FINANCIAL SOLUTIONS CENTER OF AMERICA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FINANCIAL SOLUTIONS CENTER OF 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: | 28 Jan 2009 (16 years ago) |
Date of dissolution: | 30 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | L09000009234 |
FEI/EIN Number |
264154176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8601 SW 68th Court, Miami, FL, 33143, US |
Mail Address: | 8601 SW 68th Court, Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ SERGIO I | Managing Member | 8601 SW 68th Court, Miami, FL, 33143 |
RUIZ SERGIO I | Agent | 8601 SW 68th Court, Miami, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09029900259 | THE FINANCIAL SOLUTIONS CENTER | EXPIRED | 2009-01-29 | 2014-12-31 | - | 3956 TOWN CENTER BLVD. #128, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 8601 SW 68th Court, Unit 26, Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 8601 SW 68th Court, Unit 26, Miami, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 8601 SW 68th Court, Unit 26, Miami, FL 33143 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State