Search icon

SOLE FLY, LLC - Florida Company Profile

Company Details

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

SOLE FLY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2010 (14 years ago)
Document Number: L09000081901
FEI/EIN Number 270791432

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

Address: 8099 S. DIXIE HWY, 2, MIAMI, FL, 33143
Mail Address: 8099 S. DIXIE HWY, 2, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIDALGO DANIEL Agent 8099 S. DIXIE HWY, MIAMI, FL, 33143
PRIETO CARLOS J Manager 15748 SW 92 TERRACE, MIAMI, FL, 33196
HIDALGO DANIEL Manager 8099 S. Dixie HWY, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029628 SOLE FRESH EXPIRED 2011-03-23 2016-12-31 - 8099 DIXIE HIGHWAY, SUITE 2, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 8099 S. DIXIE HWY, 2, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-04 8099 S. DIXIE HWY, 2, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2011-05-04 8099 S. DIXIE HWY, 2, MIAMI, FL 33143 -
REINSTATEMENT 2010-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000812176 TERMINATED 1000000729661 DADE 2016-12-15 2036-12-21 $ 2,259.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-25

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84300.00
Total Face Value Of Loan:
84300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84300
Current Approval Amount:
84300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85166.42

Date of last update: 01 May 2025

Sources: Florida Department of State