Search icon

SOL ELECTRONICS LLC

Company Details

Entity Name: SOL ELECTRONICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L10000079903
FEI/EIN Number 37-1606343
Address: 6303 Blue Lagoon Drive, Suite 400, Miami, FL 33026
Mail Address: 6303 Blue Lagoon Drive, Suite 400, Miami, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICES OF PETER A. BLANCO, P.A. Agent

Managing Member

Name Role Address
SOMANI, RAJESH R Managing Member 6303 Blue Lagoon Drive, Suite 400, Miami, FL 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 6303 Blue Lagoon Drive, Suite 400, Miami, FL 33026 No data
CHANGE OF MAILING ADDRESS 2018-01-11 6303 Blue Lagoon Drive, Suite 400, Miami, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2018-01-11 Law Offices of Peter A. Blanco, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 8585 SUNSET DRIVE, SUITE 105, MIAMI, FL 33143 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000681500 TERMINATED 1000000843228 DADE 2019-10-09 2029-10-16 $ 1,202.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-01-22
Florida Limited Liability 2010-07-29

Date of last update: 23 Feb 2025

Sources: Florida Department of State