Search icon

SOLEFEST, LLC - Florida Company Profile

Company Details

Entity Name: SOLEFEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLEFEST, 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: 18 Apr 2013 (12 years ago)
Date of dissolution: 04 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2020 (5 years ago)
Document Number: L13000056785
FEI/EIN Number 462576070

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

Address: 817 SE 2ND AVE, FORT LAUDERDALE, FL, 33316, US
Mail Address: 817 SE 2ND AVE, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MICHAEL A Manager 7156 NW 78TH PLAC, PARKLAND, FL, 33067
IRENE MICHAEL Manager 120 Cypress Club Drive, Pompano Beach, FL, 33060
GRIFFITH JONATHAN G Manager 11925 North Aviary Drive, Cooper City, FL, 33026
Badawi Sulaiman Manager 3237 Antics Street, Fort Myers, FL, 33905
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-26 817 SE 2ND AVE, #527, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2018-06-26 817 SE 2ND AVE, #527, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2017-03-30 NORTHWEST REGISTERED AGENT LLC. -
LC AMENDMENT 2015-01-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-31
LC Amendment 2015-01-20
ANNUAL REPORT 2014-05-01
Florida Limited Liability 2013-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State