Entity Name: | ELAINE SOLOMON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
ELAINE SOLOMON 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: |
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: | 24 Jan 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L11000009620 |
FEI/EIN Number |
27-5077567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9003, SW 78th Place, MIAMI, FL 33156 |
Mail Address: | 9003, SW 78th Place, MIAMI, FL 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohn, Marcia Beth | Agent | 9003, SW 78th Place, MIAMI, FL 33156 |
SOLOMON, ELAINE | Manager | 9003, SW 78th Place MIAMI, FL 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000037163 | ELAINE SOLOMON REAL ESTATE | EXPIRED | 2018-03-20 | 2023-12-31 | - | 2236 FISHER ISLAND DRIVE, MIAMI BEACH, FL, 33109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 9003, SW 78th Place, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 9003, SW 78th Place, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 9003, SW 78th Place, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | Cohn, Marcia Beth | - |
LC NAME CHANGE | 2011-02-08 | ELAINE SOLOMON LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-02-08 |
LC Name Change | 2011-02-08 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State