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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
Date of last update: 01 May 2025
Sources: Florida Department of State