Entity Name: | SOLSIS BLU LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLSIS BLU 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: | 17 Apr 2013 (12 years ago) |
Date of dissolution: | 07 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Aug 2023 (2 years ago) |
Document Number: | L13000056074 |
FEI/EIN Number |
46-2816034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6841 SW 44TH STREET, STE. 311, MIAMI, FL, 33155, US |
Mail Address: | 6841 SW 44TH STREET, STE. 311, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRES ROSEL S | Managing Member | 6841 SW 44TH STREET, MIAMI, FL, 33155 |
Soler Glenda E | Manager | 6841 SW 44TH STREET, MIAMI, FL, 33155 |
Rippes Alfredo J | Manager | 6841 SW 44TH STREET, MIAMI, FL, 33155 |
BARRES ROSEL S | Agent | 6841 SW 44TH STREET, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000069322 | BLU BUTTERFLY | EXPIRED | 2013-07-10 | 2018-12-31 | - | 6841 SW 44 STREET, #311, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-19 | 6841 SW 44TH STREET, STE. 311, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2020-01-19 | 6841 SW 44TH STREET, STE. 311, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-19 | 6841 SW 44TH STREET, STE. 311, MIAMI, FL 33155 | - |
LC AMENDMENT | 2020-01-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-08-07 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-19 |
LC Amendment | 2020-01-09 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State