Entity Name: | SOLEX INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLEX INTERNATIONAL 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: | 27 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2016 (9 years ago) |
Document Number: | L10000009790 |
FEI/EIN Number |
271846550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 Harbor Island Dr., North Bay Village, FL, 33141, US |
Mail Address: | 7900 Harbor Island Dr., North Bay Village, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Osorio Ruth N | Manager | 7900 Harbor Island Dr., North Bay Village, FL, 33141 |
Colussi Fabian | vp | 7900 harbor island drive, ph 5, north bay village, FL, 33141 |
osorio ruth n | Agent | 7900 Harbor Island Dr., North Bay Village, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-27 | osorio, ruth nelly | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-04 | 7900 Harbor Island Dr., PH 5, North Bay Village, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-04 | 7900 Harbor Island Dr., PH 5, North Bay Village, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2021-03-04 | 7900 Harbor Island Dr., PH 5, North Bay Village, FL 33141 | - |
REINSTATEMENT | 2016-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-05-21 | - | - |
LC AMENDMENT | 2012-12-28 | - | - |
LC AMENDMENT | 2012-02-06 | - | - |
LC AMENDMENT | 2010-06-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000145609 | TERMINATED | 1000000919152 | BROWARD | 2022-03-18 | 2042-03-23 | $ 15,238.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000581496 | TERMINATED | 1000000794011 | BROWARD | 2018-08-13 | 2038-08-15 | $ 3,539.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-31 |
REINSTATEMENT | 2016-02-08 |
LC Amendment | 2014-05-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State