Search icon

ELAINE SOLOMON LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Cohn, Marcia Beth Agent 9003, SW 78th Place, MIAMI, FL 33156
SOLOMON, ELAINE Manager 9003, SW 78th Place MIAMI, FL 33156

Fictitious Names

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

Events

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 -

Documents

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