Search icon

SOLE RUNNERS 2, LLC - Florida Company Profile

Company Details

Entity Name: SOLE RUNNERS 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLE RUNNERS 2, 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: 24 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000076372
FEI/EIN Number 46-2903475

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

Address: 13200 SW 108 Street Circle, MIAMI, FL, 33186, US
Mail Address: 13200 SW 108 Street Circle, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA ERNESTO J Manager 13200 SW 108 Street Circle, MIAMI, FL, 33186
Alfonso Jorge Manager 11651 SW 119 Place Road, Miami, FL, 33186
MENDOZA ERNESTO J Agent 13200 SW 108 Street Circle, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 13200 SW 108 Street Circle, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-04-30 13200 SW 108 Street Circle, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 13200 SW 108 Street Circle, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State