Search icon

SOLBRONDT, LLC - Florida Company Profile

Company Details

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

SOLBRONDT, 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: 17 Jun 2009 (16 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: L09000058825
FEI/EIN Number 270391440

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

Address: 8572 NW 93RD ST, MIAMI, FL, 33166
Mail Address: 8572 NW 93RD ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO ALBERTO J Manager 8572 NW 93RD ST, MIAMI, FL, 33166
GUERRERO ALBERTO J Agent 8572 NW 93RD ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-12 GUERRERO, ALBERTO JMGR -
CHANGE OF PRINCIPAL ADDRESS 2010-01-16 8572 NW 93RD ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2010-01-16 8572 NW 93RD ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-16 8572 NW 93RD ST, MIAMI, FL 33166 -
LC AMENDMENT 2009-08-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000369335 TERMINATED 1000000218192 DADE 2011-06-07 2021-06-15 $ 1,047.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-16
LC Amendment 2009-08-12
Florida Limited Liability 2009-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State