Search icon

GRUPO SOCOLCA, C.A LLC - Florida Company Profile

Company Details

Entity Name: GRUPO SOCOLCA, C.A LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRUPO SOCOLCA, C.A 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: 08 Feb 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000020493
FEI/EIN Number 33-1227223

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

Address: 8150 NW 53RD STREET, DORAL, FL, 33166, US
Mail Address: 8150 NW 53RD STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLMENARES FRANCISCO S Managing Member 8150 NW 53RD STREET, DORAL, FL, 33166
SOTO COLMENARES FRANCISCO R Agent 8150 NW 53RD STREET, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015903 GRUPO SOCOLCA, C.A EXPIRED 2013-02-14 2018-12-31 - 8224 NW 115TH CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 8150 NW 53RD STREET, 415, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 8150 NW 53RD STREET, 415, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-03-28 8150 NW 53RD STREET, 415, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-03-28 SOTO COLMENARES, FRANCISCO R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2019-03-28
Florida Limited Liability 2013-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State