Search icon

SOLIS INTERNATIONAL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SOLIS INTERNATIONAL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLIS INTERNATIONAL INVESTMENTS, 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: 30 Sep 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000112311
FEI/EIN Number 352421997

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

Mail Address: P.O. Box 330927, MIAMI, FL, 33233, US
Address: 175 S.W. 7th Street, Suite # 2000, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCIA JOHN P Managing Member 175 SW 7 Street, MIAMI, FL, 33130
JOHN PAUL ARCIA, PA. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 175 S.W. 7th Street, Suite # 2000, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2015-04-22 175 S.W. 7th Street, Suite # 2000, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 175 S.W. 7th Street, Suite # 2000, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2012-04-27 JOHN PAUL ARCIA, PA -
LC AMENDMENT 2011-10-27 - -
LC NAME CHANGE 2011-10-11 SOLIS INTERNATIONAL INVESTMENTS, LLC -

Court Cases

Title Case Number Docket Date Status
SOLIS INTERNATIONAL INVESTMENTS, LLC, VS WILMINGTON TRUST, N.A., etc., 3D2016-1053 2016-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-9673

Parties

Name SOLIS INTERNATIONAL INVESTMENTS, LLC
Role Appellant
Status Active
Representations John Paul Arcia
Name Wilmington Trust, N.A.
Role Appellee
Status Active
Representations ANNE JANET HERNANDEZ ANDERSON, JONATHAN R. ROSENN, CARIDAD RUSCONI, BRIAN L. ROSALER, JEFFREY S. LAPIN
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SOLIS INTERNATIONAL INVESTMENTS, LLC
Docket Date 2017-02-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, N.A.
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s notice of agreed extension of time to file the reply brief is treated as a motion and is granted to and including January 23, 2017.
Docket Date 2016-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOLIS INTERNATIONAL INVESTMENTS, LLC
Docket Date 2016-12-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wilmington Trust, N.A.
Docket Date 2016-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wilmington Trust, N.A.
Docket Date 2016-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 12/10/16
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/26/16
Docket Date 2016-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wilmington Trust, N.A.
Docket Date 2016-09-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s September 1, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2016-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOLIS INTERNATIONAL INVESTMENTS, LLC
Docket Date 2016-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SOLIS INTERNATIONAL INVESTMENTS, LLC
Docket Date 2016-09-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SOLIS INTERNATIONAL INVESTMENTS, LLC
Docket Date 2016-08-25
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for order to show cause why this appeal should not be dismissed for lack of prosecution
On Behalf Of Wilmington Trust, N.A.
Docket Date 2016-07-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOLIS INTERNATIONAL INVESTMENTS, LLC
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-40 days to 8/17/16
Docket Date 2016-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, N.A.
Docket Date 2016-05-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 22, 2016.
Docket Date 2016-05-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOLIS INTERNATIONAL INVESTMENTS, LLC

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State