Entity Name: | SOLARIS CHEMICAL COATINGS LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLARIS CHEMICAL COATINGS 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: |
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: | 14 Feb 2011 (14 years ago) |
Document Number: | L11000018570 |
FEI/EIN Number |
451222808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8925 SW 148th Street, Miami, FL, 33176, US |
Mail Address: | 11326 Airway Blvd, Roanoke, TX, 76262, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE ROJAS EDWARD J | President | 11326 Airway Blvd, Roanoke, TX, 76262 |
DE ROJAS J. EDWARD | Agent | 8925 SW 148th Street, Miami, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000053462 | GENESIS TECHNOLOGIES | EXPIRED | 2019-05-01 | 2024-12-31 | - | 11326 AIRWAY BLVD,, SUITE 107 AND 108, ROANOKE, TX, 76262 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-04-30 | 8925 SW 148th Street, Suite # 218, Miami, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 8925 SW 148th Street, Suite # 218, Miami, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 8925 SW 148th Street, Suite # 218, Miami, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-12 | DE ROJAS, J. EDWARD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State