Search icon

FINANCIAL SOLUTIONS CENTER OF AMERICA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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