Search icon

SOLEX INTERNATIONAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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