Search icon

SOL ELECTRONICS LLC - Florida Company Profile

Company Details

Entity Name: SOL ELECTRONICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOL ELECTRONICS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000079903
FEI/EIN Number 371606343

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

Address: 6303 Blue Lagoon Drive, Miami, FL, 33026, US
Mail Address: 6303 Blue Lagoon Drive, Miami, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMANI RAJESH R Managing Member 6303 Blue Lagoon Drive, Suite 400, Miami, FL, 33126
LAW OFFICES OF PETER A. BLANCO, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 6303 Blue Lagoon Drive, Suite 400, Miami, FL 33026 -
CHANGE OF MAILING ADDRESS 2018-01-11 6303 Blue Lagoon Drive, Suite 400, Miami, FL 33026 -
REGISTERED AGENT NAME CHANGED 2018-01-11 Law Offices of Peter A. Blanco, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 8585 SUNSET DRIVE, SUITE 105, MIAMI, FL 33143 -

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: 02 May 2025

Sources: Florida Department of State